SOLUS FS LIMITED
HAYWARDS HEATH SOLUS OFFICE SUPPLIES LIMITED

Hellopages » West Sussex » Mid Sussex » RH17 6HQ
Company number 04260386
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address THE CLOCK TOWER, HIGH BEECHES HANDCROSS, HAYWARDS HEATH, WEST SUSSEX, RH17 6HQ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Statement by Directors. The most likely internet sites of SOLUS FS LIMITED are www.solusfs.co.uk, and www.solus-fs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Crawley Rail Station is 3.4 miles; to Littlehaven Rail Station is 5.5 miles; to Burgess Hill Rail Station is 8 miles; to Salfords (Surrey) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solus Fs Limited is a Private Limited Company. The company registration number is 04260386. Solus Fs Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Solus Fs Limited is The Clock Tower High Beeches Handcross Haywards Heath West Sussex Rh17 6hq. . JONES, Adrian Nicholas is a Secretary of the company. CALLAGHAN, Chris is a Director of the company. JONES, Adrian Nicholas is a Director of the company. JONES, Glynne is a Director of the company. Secretary JONES, William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIS, Edward Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
JONES, Adrian Nicholas
Appointed Date: 14 July 2003

Director
CALLAGHAN, Chris
Appointed Date: 01 January 2002
57 years old

Director
JONES, Adrian Nicholas
Appointed Date: 01 January 2002
64 years old

Director
JONES, Glynne
Appointed Date: 01 January 2002
69 years old

Resigned Directors

Secretary
JONES, William
Resigned: 14 July 2003
Appointed Date: 27 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Director
DAVIS, Edward Anthony
Resigned: 31 May 2006
Appointed Date: 27 July 2001
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mr Glynne Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Nicholas Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Callaghan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLUS FS LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 13 July 2016 with updates
17 Sep 2015
Statement by Directors
17 Sep 2015
Statement of capital on 17 September 2015
  • GBP 42,659

17 Sep 2015
Solvency Statement dated 02/09/15
...
... and 59 more events
18 Jan 2002
New secretary appointed
18 Jan 2002
New director appointed
24 Oct 2001
Memorandum and Articles of Association
16 Oct 2001
Company name changed solus office supplies LIMITED\certificate issued on 16/10/01
27 Jul 2001
Incorporation

SOLUS FS LIMITED Charges

13 October 2009
Full form debenture
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2006
Debenture
Delivered: 4 July 2006
Status: Satisfied on 7 April 2010
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Debenture
Delivered: 5 June 2003
Status: Satisfied on 9 October 2007
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets as defined in the charge.