SOLSTAR ENTERPRISES LIMITED
DESFORD

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9FS

Company number 02471208
Status Active
Incorporation Date 16 February 1990
Company Type Private Limited Company
Address 26-27 LEESIDE, MERRYLEES INDUSTRIAL ESTATE, DESFORD, LEICESTERSHIRE, LE9 9FS
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 30,000 . The most likely internet sites of SOLSTAR ENTERPRISES LIMITED are www.solstarenterprises.co.uk, and www.solstar-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Solstar Enterprises Limited is a Private Limited Company. The company registration number is 02471208. Solstar Enterprises Limited has been working since 16 February 1990. The present status of the company is Active. The registered address of Solstar Enterprises Limited is 26 27 Leeside Merrylees Industrial Estate Desford Leicestershire Le9 9fs. . SMITH, Jill is a Secretary of the company. SMITH, Jill is a Director of the company. SMITH, Leigh Darren is a Director of the company. Secretary WOODHOUSE, Diane has been resigned. Director STIRLEY, Jean has been resigned. Director STIRLEY, John has been resigned. Director WOODHOUSE, David George has been resigned. Director WOODHOUSE, Diane has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
SMITH, Jill
Appointed Date: 30 November 2000

Director
SMITH, Jill
Appointed Date: 30 November 2000
65 years old

Director
SMITH, Leigh Darren
Appointed Date: 30 November 2000
65 years old

Resigned Directors

Secretary
WOODHOUSE, Diane
Resigned: 30 November 2000

Director
STIRLEY, Jean
Resigned: 07 March 1994
86 years old

Director
STIRLEY, John
Resigned: 07 March 1994
87 years old

Director
WOODHOUSE, David George
Resigned: 30 November 2000
79 years old

Director
WOODHOUSE, Diane
Resigned: 30 November 2000
77 years old

Persons With Significant Control

Mr Leigh Darren Smith
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Jill Smith
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

L & J Display Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLSTAR ENTERPRISES LIMITED Events

01 Mar 2017
Confirmation statement made on 3 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 30,000

...
... and 81 more events
26 Feb 1991
Ad 16/03/90-22/08/90 £ si 998@1=998 £ ic 2/1000

08 Feb 1991
Registered office changed on 08/02/91 from: belmount house salisbury road leicester

12 Mar 1990
Registered office changed on 12/03/90 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

12 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Feb 1990
Incorporation

SOLSTAR ENTERPRISES LIMITED Charges

28 January 2011
All assets debenture
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 July 2002
Debenture
Delivered: 24 July 2002
Status: Satisfied on 29 November 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1998
Debenture
Delivered: 14 March 1998
Status: Satisfied on 5 December 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 September 1993
Fixed and floating charge
Delivered: 28 September 1993
Status: Satisfied on 5 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1991
Bill of sale
Delivered: 22 April 1991
Status: Satisfied on 5 December 2000
Persons entitled: Injection Plastics Limited.
Description: 1) coolmation cm 131 water. Cooling tower and pump 2)…