SOLWEB LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7SB

Company number 03913463
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address 2 CEDAR PARK, COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7SB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Natasha Gentle Dix as a director on 30 September 2016. The most likely internet sites of SOLWEB LIMITED are www.solweb.co.uk, and www.solweb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bournemouth Rail Station is 6.1 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.3 miles; to Christchurch Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solweb Limited is a Private Limited Company. The company registration number is 03913463. Solweb Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Solweb Limited is 2 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset Bh21 7sb. The company`s financial liabilities are £13.71k. It is £0.58k against last year. The cash in hand is £15.75k. It is £-9.16k against last year. And the total assets are £49.02k, which is £0.62k against last year. DIX, Wayne Anthony is a Secretary of the company. DIX, Wayne Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DIX, Wayne Anthony has been resigned. Secretary GARDNER, Andrew James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DIX, Natasha Gentle has been resigned. Director GARDNER, Andrew James has been resigned. Director NEW, David has been resigned. The company operates in "Other information technology service activities".


solweb Key Finiance

LIABILITIES £13.71k
+4%
CASH £15.75k
-37%
TOTAL ASSETS £49.02k
+1%
All Financial Figures

Current Directors

Secretary
DIX, Wayne Anthony
Appointed Date: 01 February 2002

Director
DIX, Wayne Anthony
Appointed Date: 25 January 2000
52 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Secretary
DIX, Wayne Anthony
Resigned: 27 November 2000
Appointed Date: 25 January 2000

Secretary
GARDNER, Andrew James
Resigned: 01 February 2002
Appointed Date: 27 November 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Director
DIX, Natasha Gentle
Resigned: 30 September 2016
Appointed Date: 01 February 2002
48 years old

Director
GARDNER, Andrew James
Resigned: 01 February 2002
Appointed Date: 01 October 2000
60 years old

Director
NEW, David
Resigned: 25 May 2001
Appointed Date: 25 January 2000
59 years old

Persons With Significant Control

Mr Wayne Anthony Dix
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Natasha Gentle Dix
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLWEB LIMITED Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Oct 2016
Termination of appointment of Natasha Gentle Dix as a director on 30 September 2016
17 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30

15 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 60 more events
30 Jan 2000
New secretary appointed;new director appointed
30 Jan 2000
Registered office changed on 30/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
30 Jan 2000
Secretary resigned
30 Jan 2000
Director resigned
25 Jan 2000
Incorporation

SOLWEB LIMITED Charges

22 December 2009
Rent deposit deed
Delivered: 7 January 2010
Status: Satisfied on 14 October 2014
Persons entitled: Coy Pond Developments Limited
Description: The rent deposit of £3,500.00.
8 May 2007
Rent deposit deed
Delivered: 11 May 2007
Status: Satisfied on 18 June 2012
Persons entitled: Key Property Investments (Number Four) Limited
Description: The rent deposit and the amount from time to time standing…