SOLINEAR LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO60 6PG

Company number 05299261
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address OAKTREE HOUSE ALAN FARNABY WAY, THE INDUSTRIAL ESTATE, SHERIFF HUTTON, YORK, YORKSHIRE, YO60 6PG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 5,000 . The most likely internet sites of SOLINEAR LIMITED are www.solinear.co.uk, and www.solinear.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and ten months. The distance to to York Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solinear Limited is a Private Limited Company. The company registration number is 05299261. Solinear Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Solinear Limited is Oaktree House Alan Farnaby Way The Industrial Estate Sheriff Hutton York Yorkshire Yo60 6pg. The company`s financial liabilities are £345.36k. It is £197.61k against last year. The cash in hand is £186.04k. It is £85.12k against last year. And the total assets are £879.06k, which is £283.96k against last year. DWYER, Anthony is a Secretary of the company. DWYER, Anthony is a Director of the company. DWYER, Yvonne is a Director of the company. Secretary REVELL, Mark Christopher has been resigned. Secretary REVELL, Tracey Helen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROWE, Adam John has been resigned. Director REVELL, Mark Christopher has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


solinear Key Finiance

LIABILITIES £345.36k
+133%
CASH £186.04k
+84%
TOTAL ASSETS £879.06k
+47%
All Financial Figures

Current Directors

Secretary
DWYER, Anthony
Appointed Date: 27 July 2006

Director
DWYER, Anthony
Appointed Date: 18 May 2005
62 years old

Director
DWYER, Yvonne
Appointed Date: 01 February 2011
61 years old

Resigned Directors

Secretary
REVELL, Mark Christopher
Resigned: 27 July 2006
Appointed Date: 18 May 2005

Secretary
REVELL, Tracey Helen
Resigned: 18 May 2005
Appointed Date: 29 November 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Director
CROWE, Adam John
Resigned: 31 January 2011
Appointed Date: 05 April 2005
52 years old

Director
REVELL, Mark Christopher
Resigned: 27 July 2006
Appointed Date: 29 November 2004
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Persons With Significant Control

Mr Anthony Dwyer
Notified on: 29 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvonne Dwyer
Notified on: 29 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLINEAR LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
17 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,000

...
... and 44 more events
21 Dec 2004
Director resigned
21 Dec 2004
New secretary appointed
21 Dec 2004
New director appointed
21 Dec 2004
Registered office changed on 21/12/04 from: 12 york place leeds west yorkshire LS1 2DS
29 Nov 2004
Incorporation

SOLINEAR LIMITED Charges

8 June 2005
Debenture
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…