About

Registered Number: 04623003
Date of Incorporation: 20/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Barn 173 Church Road, Northfield, Birmingham, West Midlands, B31 2LX,

 

Solvetech Ltd was setup in 2002, it has a status of "Active". This company does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 16 February 2017
SH01 - Return of Allotment of shares 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
MR04 - N/A 14 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 September 2015
MR05 - N/A 08 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 January 2014
MR04 - N/A 06 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 27 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 11 November 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
CERTNM - Change of name certificate 05 August 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2007 Fully Satisfied

N/A

Debenture 19 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.