SOLTEC (UK) LIMITED
ESSEX HARTPRINT LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 03238080
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address 1 ROYAL TERRACE, SOUTHEND ON SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of SOLTEC (UK) LIMITED are www.soltecuk.co.uk, and www.soltec-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and two months. Soltec Uk Limited is a Private Limited Company. The company registration number is 03238080. Soltec Uk Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Soltec Uk Limited is 1 Royal Terrace Southend On Sea Essex Ss1 1ea. The company`s financial liabilities are £83.29k. It is £-19.94k against last year. The cash in hand is £47.53k. It is £9.95k against last year. And the total assets are £305.16k, which is £17.88k against last year. O'NEILL, Deborah Danielle is a Secretary of the company. ROUSE, Garry is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary LINKER, Anthony Benjamin has been resigned. Secretary SWAIN, Michael Stephen has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director LINKER, Alan has been resigned. Director SYDNEY-SMITH, Raymond Claude has been resigned. Director WEIDNER, Daniel James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


soltec (uk) Key Finiance

LIABILITIES £83.29k
-20%
CASH £47.53k
+26%
TOTAL ASSETS £305.16k
+6%
All Financial Figures

Current Directors

Secretary
O'NEILL, Deborah Danielle
Appointed Date: 14 August 1998

Director
ROUSE, Garry
Appointed Date: 14 August 1998
73 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 30 August 1996
Appointed Date: 15 August 1996

Secretary
LINKER, Anthony Benjamin
Resigned: 30 October 1997
Appointed Date: 03 September 1996

Secretary
SWAIN, Michael Stephen
Resigned: 14 August 1998
Appointed Date: 30 October 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 August 1996
Appointed Date: 15 August 1996

Director
LINKER, Alan
Resigned: 30 October 1997
Appointed Date: 03 September 1996
77 years old

Director
SYDNEY-SMITH, Raymond Claude
Resigned: 31 October 1998
Appointed Date: 14 August 1998
73 years old

Director
WEIDNER, Daniel James
Resigned: 14 August 1998
Appointed Date: 30 October 1997
55 years old

Persons With Significant Control

Garry Rouse
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Rosemry O'Neill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLTEC (UK) LIMITED Events

26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

22 Jun 2015
Amended total exemption small company accounts made up to 31 August 2014
22 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
12 Sep 1996
Registered office changed on 12/09/96 from: 47/49 green lane northwood middlesex HA6 3AE
12 Sep 1996
New director appointed
06 Sep 1996
Director resigned
06 Sep 1996
Secretary resigned
15 Aug 1996
Incorporation

SOLTEC (UK) LIMITED Charges

16 October 2000
Debenture
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…