SOLWARE LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5BY

Company number 03784876
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address UNIT 1 TAME VALLEY BUSINESS CENTRE, MAGNUS, TAME VALLEY INDUSTRIAL ESTATE WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5BY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOLWARE LIMITED are www.solware.co.uk, and www.solware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Solware Limited is a Private Limited Company. The company registration number is 03784876. Solware Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Solware Limited is Unit 1 Tame Valley Business Centre Magnus Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5by. The company`s financial liabilities are £44.22k. It is £15.3k against last year. The cash in hand is £33.26k. It is £13.25k against last year. And the total assets are £208.87k, which is £39.65k against last year. HARLOW, Carl Martin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARLOW, Zoe Louise has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HARLOW, Zoe Louise has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


solware Key Finiance

LIABILITIES £44.22k
+52%
CASH £33.26k
+66%
TOTAL ASSETS £208.87k
+23%
All Financial Figures

Current Directors

Director
HARLOW, Carl Martin
Appointed Date: 09 June 1999
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Secretary
HARLOW, Zoe Louise
Resigned: 22 June 2009
Appointed Date: 09 June 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 June 1999
Appointed Date: 09 June 1999
71 years old

Director
HARLOW, Zoe Louise
Resigned: 22 June 2009
Appointed Date: 01 June 2001
46 years old

SOLWARE LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 3 June 2016
Statement of capital on 2016-06-06
  • GBP 100

19 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
07 Sep 1999
Registered office changed on 07/09/99 from: 39 albert road tamworth staffordshire B79 7JS
30 Jul 1999
Director resigned
30 Jul 1999
Director resigned
30 Jul 1999
Registered office changed on 30/07/99 from: 61 fairview avenue gillingham kent ME8 0QP
09 Jun 1999
Incorporation

SOLWARE LIMITED Charges

2 June 2008
Deed of rent deposit
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Jason Harvey Smith
Description: Rent deposit.