Company NameSoltec (UK) Limited
DirectorsAndrew James Rouse and Nicholas Andrew Rouse
Company StatusActive
Company Number03238080
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Previous NameHartprint Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew James Rouse
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Farriers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RY
Director NameMr Nicholas Andrew Rouse
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2022(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleAc Engineer
Country of ResidenceEngland
Correspondence Address13 Farriers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAlan Linker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1997)
RoleCompany Director
Correspondence Address17 Pinewood Road
Branksome Park
Poole
Dorset
BH13 6JP
Secretary NameAnthony Benjamin Linker
NationalityBritish
StatusResigned
Appointed03 September 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1997)
RoleCompany Director
Correspondence Address30 Robinson Road
Gloucester
Gloucestershire
GL1 5BZ
Wales
Director NameDaniel James Weidner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 1998)
RoleCompany Director
Correspondence Address55 Leslie Road
Rayleigh
Essex
SS6 8PA
Secretary NameMr Michael Stephen Swain
NationalityBritish
StatusResigned
Appointed30 October 1997(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 The Elms
Hertford
Hertfordshire
SG13 7UY
Director NameRaymond Claude Sydney-Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(1 year, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence Address11 Grosvenor Court
The Leas
Westcliff On Sea
Essex
SS0 8ED
Director NameGarry Rouse
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(1 year, 12 months after company formation)
Appointment Duration23 years, 7 months (resigned 13 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Flemming Avenue
Leigh-On-Sea
Essex
SS9 3AU
Secretary NameDeborah Danielle O'Neill
NationalityBritish
StatusResigned
Appointed14 August 1998(1 year, 12 months after company formation)
Appointment Duration23 years, 7 months (resigned 13 March 2022)
RoleCompany Director
Correspondence Address111 Flemming Avenue
Leigh-On-Sea
Essex
SS9 3AU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.soltecuk.com

Location

Registered Address13 Farriers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£153,242
Cash£25,737
Current Liabilities£150,331

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

16 October 2000Delivered 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

Filing History

29 October 2020Registered 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 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
22 June 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
22 June 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Garry Rouse on 15 August 2010 (2 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Garry Rouse on 15 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 September 2008Return made up to 15/08/08; full list of members (4 pages)
25 September 2008Secretary's change of particulars / deborah o neill / 10/06/2007 (1 page)
25 September 2008Director's change of particulars / garry rouse / 10/06/2007 (1 page)
25 September 2008Director's change of particulars / garry rouse / 10/06/2007 (1 page)
25 September 2008Return made up to 15/08/08; full list of members (4 pages)
25 September 2008Secretary's change of particulars / deborah o neill / 10/06/2007 (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 October 2007Return made up to 15/08/07; full list of members (3 pages)
3 October 2007Return made up to 15/08/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2006Return made up to 15/08/06; full list of members (3 pages)
28 September 2006Return made up to 15/08/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 September 2005Return made up to 15/08/05; full list of members (3 pages)
15 September 2005Return made up to 15/08/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
16 September 2004Return made up to 15/08/04; full list of members (6 pages)
16 September 2004Return made up to 15/08/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
16 August 2003Return made up to 15/08/03; full list of members (6 pages)
16 August 2003Return made up to 15/08/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
14 February 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 September 2002Return made up to 15/08/02; full list of members (6 pages)
11 September 2002Return made up to 15/08/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
6 February 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
11 September 2001Return made up to 15/08/01; full list of members (6 pages)
11 September 2001Return made up to 15/08/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 August 2000 (11 pages)
12 June 2001Full accounts made up to 31 August 2000 (11 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
30 August 2000Return made up to 15/08/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
8 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
12 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
23 November 1998Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1998Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
10 August 1998Company name changed hartprint LIMITED\certificate issued on 11/08/98 (3 pages)
10 August 1998Company name changed hartprint LIMITED\certificate issued on 11/08/98 (3 pages)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
12 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
4 June 1998Return made up to 15/08/97; full list of members (6 pages)
4 June 1998Return made up to 15/08/97; full list of members (6 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 September 1996Registered office changed on 12/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
15 August 1996Incorporation (15 pages)
15 August 1996Incorporation (15 pages)