Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RY
Director Name | Mr Nicholas Andrew Rouse |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2022(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Ac Engineer |
Country of Residence | England |
Correspondence Address | 13 Farriers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5RY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Alan Linker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 17 Pinewood Road Branksome Park Poole Dorset BH13 6JP |
Secretary Name | Anthony Benjamin Linker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 30 Robinson Road Gloucester Gloucestershire GL1 5BZ Wales |
Director Name | Daniel James Weidner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 55 Leslie Road Rayleigh Essex SS6 8PA |
Secretary Name | Mr Michael Stephen Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 The Elms Hertford Hertfordshire SG13 7UY |
Director Name | Raymond Claude Sydney-Smith |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Court The Leas Westcliff On Sea Essex SS0 8ED |
Director Name | Garry Rouse |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 13 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Flemming Avenue Leigh-On-Sea Essex SS9 3AU |
Secretary Name | Deborah Danielle O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 13 March 2022) |
Role | Company Director |
Correspondence Address | 111 Flemming Avenue Leigh-On-Sea Essex SS9 3AU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.soltecuk.com |
---|
Registered Address | 13 Farriers Way Temple Farm Industrial Estate Southend-On-Sea Essex SS2 5RY |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £153,242 |
Cash | £25,737 |
Current Liabilities | £150,331 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
16 October 2000 | Delivered on: 26 October 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 October 2020 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 3 Priory Avenue Southend-on-Sea SS2 6LD on 29 October 2020 (1 page) |
---|---|
27 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Garry Rouse on 15 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Garry Rouse on 15 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
25 September 2008 | Secretary's change of particulars / deborah o neill / 10/06/2007 (1 page) |
25 September 2008 | Director's change of particulars / garry rouse / 10/06/2007 (1 page) |
25 September 2008 | Director's change of particulars / garry rouse / 10/06/2007 (1 page) |
25 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
25 September 2008 | Secretary's change of particulars / deborah o neill / 10/06/2007 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
18 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
18 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
1 April 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
16 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
16 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
14 February 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
14 February 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
11 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
6 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
6 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
8 September 1999 | Return made up to 15/08/99; no change of members
|
8 September 1999 | Return made up to 15/08/99; no change of members
|
12 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
12 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
23 November 1998 | Return made up to 15/08/98; full list of members
|
23 November 1998 | Return made up to 15/08/98; full list of members
|
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
10 August 1998 | Company name changed hartprint LIMITED\certificate issued on 11/08/98 (3 pages) |
10 August 1998 | Company name changed hartprint LIMITED\certificate issued on 11/08/98 (3 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
12 June 1998 | Resolutions
|
9 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
9 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 June 1998 | Return made up to 15/08/97; full list of members (6 pages) |
4 June 1998 | Return made up to 15/08/97; full list of members (6 pages) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 September 1996 | Registered office changed on 12/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
15 August 1996 | Incorporation (15 pages) |
15 August 1996 | Incorporation (15 pages) |