Company Information for SOLSTRAND INDUSTRIES LIMITED
SOLSTRAND INDUSTRIES LTD, JJ BUILDING HILLBOTTOM RD, SANDS IND EST, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ,
|
Company Registration Number
03302827
Private Limited Company
Active |
Company Name | |
---|---|
SOLSTRAND INDUSTRIES LIMITED | |
Legal Registered Office | |
SOLSTRAND INDUSTRIES LTD JJ BUILDING HILLBOTTOM RD SANDS IND EST, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ Other companies in HP12 | |
Company Number | 03302827 | |
---|---|---|
Company ID Number | 03302827 | |
Date formed | 1997-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB727661711 |
Last Datalog update: | 2023-11-06 09:36:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GORDON BUCKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL PATRICIA BUCKLAND |
Company Secretary | ||
CLIVE RICHARD MAY |
Director | ||
SUSAN MAY |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON BACCHUS | ||
DIRECTOR APPOINTED MR VERNON BACCHUS | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY BUCKLAND | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICIA BUCKLAND | ||
CESSATION OF DAVID GORDON BUCKLAND AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033028270002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033028270002 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BUCKLAND | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BUCKLAND | |
TM02 | Termination of appointment of Alan Henry Buckland on 2022-05-08 | |
PSC07 | CESSATION OF DAVID GORDON BUCKLAND AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON BUCKLAND | |
AP01 | DIRECTOR APPOINTED MR ALAN HENRY BUCKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ETHNA BISHOP | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA BUCKLAND | |
Notice removal from the register | ||
AP01 | Notice removal from the register | |
AP03 | Appointment of Mr Alan Henry Buckland as company secretary on 2022-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033028270002 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Gordon Buckland on 2010-03-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary carol buckland | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: JJ BUILDING HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/01 FROM: UNIT 11B WALDECK HOUSE WALDECK ROAD MAIDENHEAD BERKSHIRE SL6 8BR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/97 FROM: NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SOUTHERN BEARINGS LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 8,354 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 9,379 |
Creditors Due Within One Year | 2013-03-31 | £ 138,060 |
Creditors Due Within One Year | 2012-03-31 | £ 152,147 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLSTRAND INDUSTRIES LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Current Assets | 2013-03-31 | £ 169,932 |
Current Assets | 2012-03-31 | £ 173,077 |
Debtors | 2013-03-31 | £ 146,032 |
Debtors | 2012-03-31 | £ 150,077 |
Shareholder Funds | 2013-03-31 | £ 106,126 |
Shareholder Funds | 2012-03-31 | £ 107,099 |
Stocks Inventory | 2013-03-31 | £ 23,900 |
Stocks Inventory | 2012-03-31 | £ 23,000 |
Tangible Fixed Assets | 2013-03-31 | £ 82,608 |
Tangible Fixed Assets | 2012-03-31 | £ 95,548 |
Debtors and other cash assets
SOLSTRAND INDUSTRIES LIMITED owns 1 domain names.
solstrandindustries.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SOLSTRAND INDUSTRIES LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe Council | WORKSHOP AND PREMISES | Solstrand Industries Limited, Sands Industrial Estate, Hillbottom Road, High Wycombe, Bucks, | 16,250 | |
Wycombe District Council | Solstrand Industries Limited, Sands Industrial Estate, Hillbottom Road, High Wycombe, Bucks, HP12 4HJ HP12 4HJ | 16,250 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74071000 | Bars, rods and profiles, of refined copper, n.e.s. | |||
74112110 | Tubes and pipes of copper-zinc base alloys "brass", straight | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74071000 | Bars, rods and profiles, of refined copper, n.e.s. | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74112110 | Tubes and pipes of copper-zinc base alloys "brass", straight | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74071000 | Bars, rods and profiles, of refined copper, n.e.s. | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072190 | Profiles of copper-zinc base alloys "brass", n.e.s. | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74072900 | Bars, rods and profiles of copper alloys, n.e.s. (excl. such articles of copper-zinc base alloys "brass") | |||
74112110 | Tubes and pipes of copper-zinc base alloys "brass", straight | |||
74072990 | ||||
74072990 | ||||
74072990 | ||||
74072990 | ||||
74072990 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |