About

Registered Number: 04087900
Date of Incorporation: 11/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 12-16 Yarm Road, Stockton-On-Tees, TS18 3NA,

 

Solmek Ltd was founded on 11 October 2000 and has its registered office in Stockton-On-Tees, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRESSER, Nathan 10 March 2020 - 1
WOODS, Richard 04 November 2015 - 1
COCKERTON, Michael 17 December 2004 23 December 2015 1
DRESSER, Gary Raymond 11 October 2000 10 March 2020 1
MACDONALD, Alistair Scott 01 January 2002 29 April 2005 1
NEWTON, Tracy 17 December 2004 09 September 2014 1
SIMPSON, Deryck 03 January 2007 22 May 2019 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Tracy 11 October 2000 13 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MR01 - N/A 02 June 2020
RESOLUTIONS - N/A 19 May 2020
SH01 - Return of Allotment of shares 15 May 2020
RESOLUTIONS - N/A 30 March 2020
PSC05 - N/A 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
PSC07 - N/A 17 March 2020
PSC02 - N/A 17 March 2020
SH06 - Notice of cancellation of shares 17 March 2020
SH03 - Return of purchase of own shares 17 March 2020
MR01 - N/A 16 March 2020
SH01 - Return of Allotment of shares 13 March 2020
MR04 - N/A 04 March 2020
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 19 September 2016
TM01 - Termination of appointment of director 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 10 December 2008
MEM/ARTS - N/A 10 November 2008
CERTNM - Change of name certificate 04 November 2008
AA - Annual Accounts 28 October 2008
MEM/ARTS - N/A 09 October 2008
RESOLUTIONS - N/A 08 October 2008
RESOLUTIONS - N/A 04 September 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 08 March 2006
169 - Return by a company purchasing its own shares 07 March 2006
RESOLUTIONS - N/A 23 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 30 October 2004
RESOLUTIONS - N/A 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
123 - Notice of increase in nominal capital 05 November 2003
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
225 - Change of Accounting Reference Date 12 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
363s - Annual Return 19 October 2001
MEM/ARTS - N/A 18 October 2001
CERTNM - Change of name certificate 12 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

Debenture 06 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.