About

Registered Number: 03844260
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Thames House, Thames Road, Crayford, Kent, DA1 4QP

 

Based in Crayford, Kent, Solstor Uk Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Dechaine, Kevin Stuart, Heath, Victoria, Oakley, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DECHAINE, Kevin Stuart 01 March 2016 - 1
HEATH, Victoria 14 November 2011 01 February 2013 1
OAKLEY, Christopher 01 February 2013 23 February 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 August 2020
AP01 - Appointment of director 07 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 25 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 01 July 2016
AP03 - Appointment of secretary 15 March 2016
RESOLUTIONS - N/A 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
MR04 - N/A 08 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 September 2014
MISC - Miscellaneous document 08 July 2014
AA - Annual Accounts 25 June 2014
MISC - Miscellaneous document 13 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AP01 - Appointment of director 28 May 2013
TM02 - Termination of appointment of secretary 01 February 2013
AP03 - Appointment of secretary 01 February 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 03 July 2012
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 07 June 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 06 November 2009
MISC - Miscellaneous document 27 August 2009
AA - Annual Accounts 30 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 21 March 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 31 March 2004
AUD - Auditor's letter of resignation 10 January 2004
363s - Annual Return 06 November 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 11 April 2002
RESOLUTIONS - N/A 02 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
363s - Annual Return 11 October 2001
287 - Change in situation or address of Registered Office 09 May 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 December 2010 Fully Satisfied

N/A

Debenture 14 March 2007 Outstanding

N/A

Debenture 19 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.