Company number 01555887
Status Active
Incorporation Date 13 April 1981
Company Type Private Limited Company
Address KNOWSLEY ROAD INDUSTRIAL ESTATE, HASLINGDEN, ROSSENDALE, LANCS,, BB4 4RX
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mr Mark Christopher Solomon on 10 November 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of SOLOMON COMMERCIALS LIMITED are www.solomoncommercials.co.uk, and www.solomon-commercials.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Solomon Commercials Limited is a Private Limited Company.
The company registration number is 01555887. Solomon Commercials Limited has been working since 13 April 1981.
The present status of the company is Active. The registered address of Solomon Commercials Limited is Knowsley Road Industrial Estate Haslingden Rossendale Lancs Bb4 4rx. . SOLOMON, Michael John is a Secretary of the company. SOLOMON, Mark Christopher is a Director of the company. SOLOMON, Michael John is a Director of the company. SOLOMON, Raymond is a Director of the company. SOLOMON, Susan Ellen is a Director of the company. Secretary SOLOMON, Susan Ellen has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".
Current Directors
Resigned Directors
Persons With Significant Control
Solcomm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SOLOMON COMMERCIALS LIMITED Events
01 Feb 2017
Full accounts made up to 30 April 2016
10 Nov 2016
Director's details changed for Mr Mark Christopher Solomon on 10 November 2016
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
01 Feb 2016
Full accounts made up to 30 April 2015
24 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
...
... and 74 more events
01 Oct 1987
Return made up to 09/09/87; full list of members
13 Aug 1986
Accounts for a small company made up to 30 April 1986
13 Aug 1986
Return made up to 08/08/86; full list of members
10 Nov 1983
Particulars of mortgage/charge
13 Apr 1981
Certificate of incorporation
11 December 2014
Charge code 0155 5887 0003
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 November 2013
Charge code 0155 5887 0002
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
27 October 1983
Legal mortgage
Delivered: 10 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 10 cams industrial estate…