SOLID INVESTMENT COMPANY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV2 3AA
Company number 04600923
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address HAZARA HOUSE, DUDLEY ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV2 3AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOLID INVESTMENT COMPANY LIMITED are www.solidinvestmentcompany.co.uk, and www.solid-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Solid Investment Company Limited is a Private Limited Company. The company registration number is 04600923. Solid Investment Company Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Solid Investment Company Limited is Hazara House Dudley Road Wolverhampton West Midlands Wv2 3aa. The company`s financial liabilities are £77.51k. It is £-12.57k against last year. The cash in hand is £11.16k. It is £-3.46k against last year. And the total assets are £228.96k, which is £0.55k against last year. CHAHAL, Kulvinder Singh is a Director of the company. Secretary CHAHAL, Navinder Singh has been resigned. Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CHAHAL, Navinder Singh has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


solid investment company Key Finiance

LIABILITIES £77.51k
-14%
CASH £11.16k
-24%
TOTAL ASSETS £228.96k
+0%
All Financial Figures

Current Directors

Director
CHAHAL, Kulvinder Singh
Appointed Date: 28 November 2002
55 years old

Resigned Directors

Secretary
CHAHAL, Navinder Singh
Resigned: 26 May 2004
Appointed Date: 28 November 2002

Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 03 December 2008
Appointed Date: 26 May 2004

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 28 November 2002
Appointed Date: 26 November 2002

Director
CHAHAL, Navinder Singh
Resigned: 26 May 2004
Appointed Date: 28 November 2002
52 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 28 November 2002
Appointed Date: 26 November 2002

Persons With Significant Control

Mr Kulvinder Singh Chahal
Notified on: 26 November 2016
55 years old
Nature of control: Has significant influence or control

SOLID INVESTMENT COMPANY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

24 Nov 2015
Satisfaction of charge 4 in full
...
... and 46 more events
08 Jan 2003
New secretary appointed;new director appointed
08 Jan 2003
Registered office changed on 08/01/03 from: 152-160 city road london EC1V 2NX
19 Dec 2002
Secretary resigned
12 Dec 2002
Director resigned
26 Nov 2002
Incorporation

SOLID INVESTMENT COMPANY LIMITED Charges

3 September 2014
Charge code 0460 0923 0008
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 502-504 dudley road wolverhampton t/no…
3 September 2014
Charge code 0460 0923 0007
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 61-64 dudley road wolverhampton t/no…
31 July 2014
Charge code 0460 0923 0006
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2008
Legal mortgage
Delivered: 21 May 2008
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north side of pearson street…
3 March 2008
Debenture
Delivered: 12 March 2008
Status: Satisfied on 24 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 21 May 2008
Persons entitled: National Westminster Bank PLC
Description: Greystones nursing home, stockwell end, tettenhall…
24 February 2003
Legal charge
Delivered: 10 March 2003
Status: Satisfied on 21 May 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 502/504 dudley road wolverhampton WV2 3AA.
21 February 2003
Debenture
Delivered: 4 March 2003
Status: Satisfied on 21 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…