SOLVAIR LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9QN

Company number 04783104
Status Active
Incorporation Date 1 June 2003
Company Type Private Limited Company
Address 20 ALTITUDE BUSINESS PARK, THE DRIFT NACTON ROAD, IPSWICH, SUFFOLK, IP3 9QN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Nicola Jane Davies as a director on 18 May 2016. The most likely internet sites of SOLVAIR LIMITED are www.solvair.co.uk, and www.solvair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Solvair Limited is a Private Limited Company. The company registration number is 04783104. Solvair Limited has been working since 01 June 2003. The present status of the company is Active. The registered address of Solvair Limited is 20 Altitude Business Park The Drift Nacton Road Ipswich Suffolk Ip3 9qn. The company`s financial liabilities are £35.76k. It is £-47.66k against last year. The cash in hand is £37.54k. It is £-21.89k against last year. And the total assets are £216.13k, which is £-10.51k against last year. DAVIES, Christopher Lee is a Director of the company. DAVIES, Nicola Jane is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SHEPHERD, Susan has been resigned. Director DAVIES, Nicola Jane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SHEPHERD, Stephen has been resigned. The company operates in "Other manufacturing n.e.c.".


solvair Key Finiance

LIABILITIES £35.76k
-58%
CASH £37.54k
-37%
TOTAL ASSETS £216.13k
-5%
All Financial Figures

Current Directors

Director
DAVIES, Christopher Lee
Appointed Date: 13 March 2006
56 years old

Director
DAVIES, Nicola Jane
Appointed Date: 08 January 2014
56 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 June 2003
Appointed Date: 01 June 2003

Secretary
SHEPHERD, Susan
Resigned: 18 October 2013
Appointed Date: 01 June 2003

Director
DAVIES, Nicola Jane
Resigned: 18 May 2016
Appointed Date: 31 December 2013
56 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 June 2003
Appointed Date: 01 June 2003
71 years old

Director
SHEPHERD, Stephen
Resigned: 18 September 2013
Appointed Date: 01 June 2003
73 years old

Persons With Significant Control

Mr Christopher Lee Davies
Notified on: 1 November 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOLVAIR LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 May 2016
Termination of appointment of Nicola Jane Davies as a director on 18 May 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

...
... and 37 more events
12 Jun 2003
Secretary resigned
12 Jun 2003
Director resigned
12 Jun 2003
New director appointed
12 Jun 2003
New secretary appointed
01 Jun 2003
Incorporation

SOLVAIR LIMITED Charges

25 July 2013
Charge code 0478 3104 0001
Delivered: 26 July 2013
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…