About

Registered Number: 02843192
Date of Incorporation: 06/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Workington Road, Flimby, Maryport Cumbria, CA15 8RY

 

Solway Aggregates Ltd was founded on 06 August 1993 and has its registered office in Maryport Cumbria, it's status at Companies House is "Active". Harkness, Frank is listed as a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKNESS, Frank 24 December 1993 27 June 2014 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 24 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 01 May 1995
363b - Annual Return 05 August 1994
395 - Particulars of a mortgage or charge 12 April 1994
287 - Change in situation or address of Registered Office 21 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 28 February 1994
287 - Change in situation or address of Registered Office 28 February 1994
288 - N/A 28 February 1994
CERTNM - Change of name certificate 24 December 1993
NEWINC - New incorporation documents 06 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.