Soltens Coproducts Ltd was registered on 09 April 1996 with its registered office in Castleford, West Yorkshire, it has a status of "Active". There are 5 directors listed for this company at Companies House. We don't currently know the number of employees at Soltens Coproducts Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORSMIT, Gerardus Christianus Adriana Maria | 31 August 2011 | - | 1 |
SHILLITO, John | 24 June 2013 | 31 December 2014 | 1 |
TUCKER, Robert Lindsey | 09 April 1996 | 31 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUIJT, Johannes Hilbert | 30 September 2011 | - | 1 |
TUCKER, Heather | 09 April 1996 | 31 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 21 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 April 2016 | |
AR01 - Annual Return | 21 May 2015 | |
TM01 - Termination of appointment of director | 21 May 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2014 | |
AD01 - Change of registered office address | 11 June 2014 | |
MR04 - N/A | 10 June 2014 | |
MR04 - N/A | 10 June 2014 | |
MR04 - N/A | 10 June 2014 | |
RESOLUTIONS - N/A | 05 January 2014 | |
SH01 - Return of Allotment of shares | 05 January 2014 | |
MISC - Miscellaneous document | 05 November 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AP01 - Appointment of director | 26 June 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AD04 - Change of location of company records to the registered office | 19 April 2013 | |
AA - Annual Accounts | 05 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 June 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH03 - Change of particulars for secretary | 17 May 2012 | |
CERTNM - Change of name certificate | 27 April 2012 | |
CONNOT - N/A | 17 April 2012 | |
AD01 - Change of registered office address | 04 October 2011 | |
CH03 - Change of particulars for secretary | 04 October 2011 | |
AP03 - Appointment of secretary | 04 October 2011 | |
CH01 - Change of particulars for director | 03 October 2011 | |
AA01 - Change of accounting reference date | 21 September 2011 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 19 September 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
TM02 - Termination of appointment of secretary | 13 September 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 28 January 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 November 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 21 April 2004 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 24 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2002 | |
AA - Annual Accounts | 11 March 2002 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 12 May 2000 | |
AA - Annual Accounts | 23 February 2000 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 27 October 1998 | |
363s - Annual Return | 23 April 1998 | |
AA - Annual Accounts | 10 February 1998 | |
363s - Annual Return | 04 May 1997 | |
395 - Particulars of a mortgage or charge | 25 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1996 | |
288 - N/A | 16 April 1996 | |
NEWINC - New incorporation documents | 09 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of security over cash deposits | 06 June 2012 | Fully Satisfied |
N/A |
Legal charge | 07 January 2011 | Fully Satisfied |
N/A |
Debenture | 07 January 2011 | Fully Satisfied |
N/A |
Debenture | 09 December 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 May 1996 | Fully Satisfied |
N/A |