SOLELUX LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 02084918
Status Active
Incorporation Date 18 December 1986
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of SOLELUX LIMITED are www.solelux.co.uk, and www.solelux.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solelux Limited is a Private Limited Company. The company registration number is 02084918. Solelux Limited has been working since 18 December 1986. The present status of the company is Active. The registered address of Solelux Limited is 20 Coxon Street Spondon Derby Derbyshire De21 7jg. The company`s financial liabilities are £222.7k. It is £98.79k against last year. And the total assets are £63.6k, which is £-20.86k against last year. PERKINS, Nigel is a Secretary of the company. CLARK, Geoffrey Michael is a Director of the company. MYER, Clive, Dr is a Director of the company. PERKINS, Nigel is a Director of the company. Director HARTLEY, Keith has been resigned. The company operates in "Renting and operating of Housing Association real estate".


solelux Key Finiance

LIABILITIES £222.7k
+79%
CASH n/a
TOTAL ASSETS £63.6k
-25%
All Financial Figures

Current Directors

Secretary

Director
CLARK, Geoffrey Michael
Appointed Date: 20 February 1987
75 years old

Director
MYER, Clive, Dr
Appointed Date: 07 February 1987
76 years old

Director
PERKINS, Nigel
Appointed Date: 07 February 1987
76 years old

Resigned Directors

Director
HARTLEY, Keith
Resigned: 16 November 1995
80 years old

Persons With Significant Control

Dr Clive Myer
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geoffrey Michael Clark
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Perkins
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLELUX LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Dec 2015
Micro company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 300

09 Jul 2015
Statement of capital following an allotment of shares on 1 February 2015
  • GBP 300

...
... and 91 more events
13 Apr 1987
Secretary resigned;new secretary appointed

13 Apr 1987
Director resigned;new director appointed

13 Apr 1987
Registered office changed on 13/04/87 from: 47 brunswick place london N1 6EE

18 Dec 1986
Incorporation
18 Dec 1986
Certificate of Incorporation

SOLELUX LIMITED Charges

26 May 1989
Debenture
Delivered: 6 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
25 February 1988
Legal charge
Delivered: 7 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79-89, lots road, l/b of kensington and chelsea. Title no…
25 February 1988
Legal charge
Delivered: 7 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79-89 lots road, l/b of kensington and chelsea. Title no…