Founded in 1998, Solupak Ltd has its registered office in Normanton. Peacock, Richard Geoffrey is listed as the only a director of the company. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEACOCK, Richard Geoffrey | 23 June 1998 | 01 April 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 20 February 2020 | |
AA01 - Change of accounting reference date | 05 December 2019 | |
MR01 - N/A | 05 November 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 18 March 2019 | |
AD01 - Change of registered office address | 17 October 2018 | |
AD01 - Change of registered office address | 16 October 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AD01 - Change of registered office address | 13 March 2018 | |
AD01 - Change of registered office address | 18 January 2018 | |
PSC02 - N/A | 12 July 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
AR01 - Annual Return | 07 July 2016 | |
AP01 - Appointment of director | 27 April 2016 | |
AA - Annual Accounts | 24 December 2015 | |
MR04 - N/A | 15 September 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363s - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 10 January 2004 | |
AA - Annual Accounts | 17 December 2003 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 27 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363a - Annual Return | 24 June 1999 | |
RESOLUTIONS - N/A | 11 August 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
287 - Change in situation or address of Registered Office | 11 August 1998 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
NEWINC - New incorporation documents | 23 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2019 | Outstanding |
N/A |
Guarantee and fixed & floating charge | 30 April 2010 | Outstanding |
N/A |
Guarantee & debenture | 01 April 2010 | Outstanding |
N/A |
Fixed and qualifying floating charge | 30 March 2006 | Fully Satisfied |
N/A |
Debenture | 06 January 2004 | Outstanding |
N/A |