SOLPAC LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 6DN

Company number 06798960
Status Active
Incorporation Date 22 January 2009
Company Type Private Limited Company
Address 1 OGDEN STREET, DIDSBURY, MANCHESTER, M20 6DN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 067989600002 in full. The most likely internet sites of SOLPAC LIMITED are www.solpac.co.uk, and www.solpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Solpac Limited is a Private Limited Company. The company registration number is 06798960. Solpac Limited has been working since 22 January 2009. The present status of the company is Active. The registered address of Solpac Limited is 1 Ogden Street Didsbury Manchester M20 6dn. . DERRY, Paul Anthony is a Director of the company. MARFANI, John Tariq is a Director of the company. MARFANI, Kaye Denise is a Director of the company. Director LORD, Graham has been resigned. Director PICKARD, Neil Robert has been resigned. Director QURASHI, Shiraz has been resigned. Director SUTCLIFFE, Andrew Trevor has been resigned. Director WRIGHT, John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
DERRY, Paul Anthony
Appointed Date: 18 February 2009
74 years old

Director
MARFANI, John Tariq
Appointed Date: 18 February 2009
61 years old

Director
MARFANI, Kaye Denise
Appointed Date: 12 October 2015
57 years old

Resigned Directors

Director
LORD, Graham
Resigned: 30 November 2011
Appointed Date: 18 February 2009
73 years old

Director
PICKARD, Neil Robert
Resigned: 22 June 2015
Appointed Date: 22 January 2009
70 years old

Director
QURASHI, Shiraz
Resigned: 31 March 2010
Appointed Date: 18 February 2009
63 years old

Director
SUTCLIFFE, Andrew Trevor
Resigned: 18 December 2014
Appointed Date: 18 February 2009
59 years old

Director
WRIGHT, John
Resigned: 30 November 2011
Appointed Date: 31 March 2010
61 years old

Persons With Significant Control

Mj Systems
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLPAC LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Satisfaction of charge 067989600002 in full
25 Apr 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,000

...
... and 41 more events
09 Apr 2009
Director appointed shiraz ayub qurashi
09 Apr 2009
Director appointed john tariq marfani
09 Apr 2009
Director appointed graham lord
09 Apr 2009
Director appointed paul derry
22 Jan 2009
Incorporation

SOLPAC LIMITED Charges

3 May 2013
Charge code 0679 8960 0002
Delivered: 4 May 2013
Status: Satisfied on 5 October 2016
Persons entitled: Ultimate Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
9 February 2011
All assets debenture
Delivered: 10 February 2011
Status: Satisfied on 27 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

SOLOWORKS LIMITED SOLOZU IT LTD SOLPACK LIMITED SOLPERKINS LIMITED SOLPERNS LTD SOLPERTS LTD SOLPIC LIMITED