About

Registered Number: 05386353
Date of Incorporation: 09/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 2 Ravensbank Business Park, Hedera Road, Redditch, B98 9EY

 

Solid State Supplies Ltd was registered on 09 March 2005, it's status is listed as "Active". 21-50 people work at this business. Marsh, Barbara Delphine, Bethell, Richard John, Horsley, Stephen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHELL, Richard John 03 October 2005 - 1
HORSLEY, Stephen 03 October 2005 07 November 2005 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Barbara Delphine 01 April 2008 - 1

Filing History

Document Type Date
GUARANTEE2 - N/A 30 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 02 January 2020
PARENT_ACC - N/A 02 January 2020
AGREEMENT2 - N/A 02 January 2020
CS01 - N/A 28 March 2019
GUARANTEE2 - N/A 27 March 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 03 January 2019
AGREEMENT2 - N/A 03 January 2019
PARENT_ACC - N/A 27 December 2018
MR01 - N/A 16 November 2018
CS01 - N/A 20 March 2018
GUARANTEE2 - N/A 16 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 10 March 2017
MR01 - N/A 25 October 2016
AA - Annual Accounts 05 September 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 17 August 2015
MR04 - N/A 18 July 2015
MR01 - N/A 30 April 2015
CH01 - Change of particulars for director 12 April 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 17 March 2015
MR05 - N/A 05 March 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 18 August 2014
MR01 - N/A 24 July 2014
MR01 - N/A 17 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 28 August 2012
SH01 - Return of Allotment of shares 23 August 2012
CH01 - Change of particulars for director 26 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 April 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 10 May 2007
AAMD - Amended Accounts 09 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 11 August 2006
395 - Particulars of a mortgage or charge 23 June 2006
CERTNM - Change of name certificate 03 May 2006
363s - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 25 October 2016 Outstanding

N/A

A registered charge 29 April 2015 Outstanding

N/A

A registered charge 23 July 2014 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

Debenture 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.