SOLFEX LIMITED - CRICK, NORTHAMPTON
Company Profile | Company Filings |
Overview
SOLFEX LIMITED is a Private Limited Company from CRICK, NORTHAMPTON UNITED KINGDOM and has the status: Active.
SOLFEX LIMITED was incorporated 17 years ago on 16/10/2006 and has the registered number: 05968150. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SOLFEX LIMITED was incorporated 17 years ago on 16/10/2006 and has the registered number: 05968150. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SOLFEX LIMITED - CRICK, NORTHAMPTON
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HIGHBOURNE HOUSE ELDON WAY
CRICK, NORTHAMPTON
NN6 7SL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUSSELL ALAN DEARDS | Secretary | 2022-10-21 | CURRENT | ||
MR DAVID MICHAEL EVANS | Feb 1974 | British | Director | 2018-05-14 | CURRENT |
ROBBIE BELL | May 1973 | British | Director | 2023-06-19 | CURRENT |
MRS SUSAN LOUISE COOPER | Oct 1975 | British | Director | 2011-11-07 UNTIL 2014-02-17 | RESIGNED |
MRS SUSAN LOUISE COOPER | Oct 1975 | British | Secretary | 2006-10-16 UNTIL 2013-01-30 | RESIGNED |
MS JULIE WALKER | Secretary | 2013-01-30 UNTIL 2014-10-15 | RESIGNED | ||
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 UNTIL 2021-09-30 | RESIGNED |
MR DANIEL WILKINSON | Apr 1986 | British | Director | 2009-07-01 UNTIL 2022-10-21 | RESIGNED |
MR PAUL JOHN TALLENTIRE | May 1962 | British | Director | 2013-01-30 UNTIL 2016-12-31 | RESIGNED |
MR ANDREW PETER HARRISON | Sep 1961 | British | Director | 2019-04-17 UNTIL 2020-12-31 | RESIGNED |
MR IAN STEWART REED | May 1967 | British | Director | 2011-09-09 UNTIL 2015-01-23 | RESIGNED |
MR PAUL JOYNER | Jan 1959 | British | Director | 2013-01-30 UNTIL 2017-07-31 | RESIGNED |
MR MALCOLM AGUEDZE KOFI KPEDEKPO | Aug 1976 | British | Director | 2011-09-14 UNTIL 2013-01-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2006-10-16 UNTIL 2006-10-16 | RESIGNED | ||
MR RUSSELL ALAN DEARDS | Mar 1967 | British | Director | 2022-10-21 UNTIL 2023-06-19 | RESIGNED |
MR JOHN STUART COOPER | Jan 1975 | British | Director | 2006-10-16 UNTIL 2017-09-22 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2018-05-14 UNTIL 2019-02-26 | RESIGNED |
MR GRAEME BARNES | Oct 1980 | British | Director | 2020-12-15 UNTIL 2022-10-21 | RESIGNED |
TPG MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2014-10-15 UNTIL 2021-09-30 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-10-16 UNTIL 2006-10-16 | RESIGNED | ||
TP DIRECTORS LTD | Corporate Director | 2017-09-05 UNTIL 2021-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Highbourne Group Limited | 2019-03-01 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Travis Perkins Plc | 2016-04-06 - 2019-03-01 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |