About

Registered Number: 01501123
Date of Incorporation: 11/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Trafalgar Court, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF

 

Based in Cramlington, Solo Manufacturing Ltd was established in 1980. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Curran, Andrew James, Curran, Helen, Curran, Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAN, Andrew James 01 September 1994 - 1
CURRAN, Helen N/A - 1
CURRAN, Terence N/A - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2018
CS01 - N/A 10 October 2017
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
CH03 - Change of particulars for secretary 04 October 2017
CH01 - Change of particulars for director 17 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 11 December 2012
AA01 - Change of accounting reference date 23 November 2012
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AA - Annual Accounts 18 March 2011
SH01 - Return of Allotment of shares 20 December 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 01 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 21 December 2004
363a - Annual Return 08 October 2004
AA - Annual Accounts 14 January 2004
363a - Annual Return 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
AA - Annual Accounts 26 October 2002
363a - Annual Return 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
AA - Annual Accounts 07 January 2002
363a - Annual Return 04 October 2001
AA - Annual Accounts 19 December 2000
363a - Annual Return 05 October 2000
AA - Annual Accounts 20 April 2000
363a - Annual Return 05 November 1999
363(190) - N/A 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 19 October 1998
363a - Annual Return 14 November 1997
AA - Annual Accounts 10 November 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 20 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 04 October 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 13 October 1994
288 - N/A 13 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1994
AA - Annual Accounts 09 January 1994
RESOLUTIONS - N/A 23 December 1993
123 - Notice of increase in nominal capital 23 December 1993
363s - Annual Return 01 November 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 10 November 1992
RESOLUTIONS - N/A 19 March 1992
MEM/ARTS - N/A 19 March 1992
123 - Notice of increase in nominal capital 19 March 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 01 November 1991
AA - Annual Accounts 13 November 1990
363a - Annual Return 13 November 1990
395 - Particulars of a mortgage or charge 17 October 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 31 October 1989
395 - Particulars of a mortgage or charge 12 May 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
NEWINC - New incorporation documents 11 June 1980

Mortgages & Charges

Description Date Status Charge by
All asses debenture 19 May 2011 Outstanding

N/A

Single debenture 04 October 1990 Fully Satisfied

N/A

Debenture 02 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.