About

Registered Number: 03291244
Date of Incorporation: 12/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 44 Station Road, Nassington, Peterborough, PE8 6QB,

 

Sollich (UK) Ltd was founded on 12 December 1996 and has its registered office in Peterborough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robin Michael 01 July 1997 22 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
PSC05 - N/A 08 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 22 December 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AD01 - Change of registered office address 08 August 2017
AA - Annual Accounts 14 March 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
MR04 - N/A 25 June 2015
MR05 - N/A 25 June 2015
MR04 - N/A 25 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 21 December 2004
169 - Return by a company purchasing its own shares 18 November 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 17 January 2002
363s - Annual Return 10 January 2001
AA - Annual Accounts 19 December 2000
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
363s - Annual Return 03 December 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
363a - Annual Return 18 February 1998
AA - Annual Accounts 13 November 1997
225 - Change of Accounting Reference Date 02 November 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
395 - Particulars of a mortgage or charge 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2000 Fully Satisfied

N/A

Debenture deed 08 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.