Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLARIS PRODUCTION LTD.
Company Information for

SOLARIS PRODUCTION LTD.

1ST FLOOR, 14 BOWLING GREEN LANE, LONDON, EC1R 0BD,
Company Registration Number
06449684
Private Limited Company
Active

Company Overview

About Solaris Production Ltd.
SOLARIS PRODUCTION LTD. was founded on 2007-12-10 and has its registered office in London. The organisation's status is listed as "Active". Solaris Production Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLARIS PRODUCTION LTD.
 
Legal Registered Office
1ST FLOOR
14 BOWLING GREEN LANE
LONDON
EC1R 0BD
Other companies in EC1M
 
Filing Information
Company Number 06449684
Company ID Number 06449684
Date formed 2007-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 09:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLARIS PRODUCTION LTD.
Is this data useful to you?
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.
Companies with same name SOLARIS PRODUCTION LTD.
The following companies were found which have the same name as SOLARIS PRODUCTION LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Solaris Productions, LLC Delaware Unknown
SOLARIS PRODUCTIONS, INC 11852 SW 103 LN MIAMI FL 33186 Inactive Company formed on the 2009-06-01
SOLARIS PRODUCTIONS INCORPORATED California Unknown
SOLARIS PRODUCTIONS LLC California Unknown

Company Officers of SOLARIS PRODUCTION LTD.

Current Directors
Officer Role Date Appointed
ABS SECRETARY SERVICES LTD
Company Secretary 2007-12-10
TIFFANY NICOLE BROWN
Director 2016-12-10
SHEILA WILNA MAGNAN
Director 2013-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOAHNA LINZI RITA ALCINDOR
Director 2011-11-11 2013-08-20
ALFRED VICTOR BREWSTER
Director 2007-12-10 2011-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABS SECRETARY SERVICES LTD ARVELIA LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Dissolved 2013-12-24
ABS SECRETARY SERVICES LTD TANDIL LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active - Proposal to Strike off
ABS SECRETARY SERVICES LTD MERGE INVESTMENTS LIMITED Company Secretary 2008-01-07 CURRENT 2005-11-08 Dissolved 2014-12-02
ABS SECRETARY SERVICES LTD MOBILE TELESYSTEMS UK LIMITED Company Secretary 2008-01-07 CURRENT 2004-08-17 Dissolved 2015-03-24
ABS SECRETARY SERVICES LTD GLOBEX PROMOTIONS UK LIMITED Company Secretary 2008-01-07 CURRENT 2004-08-17 Dissolved 2016-01-05
ABS SECRETARY SERVICES LTD ALPHA MOTION COMP. LTD Company Secretary 2007-12-14 CURRENT 2006-05-05 Active - Proposal to Strike off
ABS SECRETARY SERVICES LTD ALPHACON FINANCE LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2017-03-21
ABS SECRETARY SERVICES LTD PRO FINANCE SERVICE LTD Company Secretary 2007-10-01 CURRENT 2007-06-07 Dissolved 2017-06-13
ABS SECRETARY SERVICES LTD GLOBAL TRADE CORPORATION LTD Company Secretary 2007-09-18 CURRENT 2003-11-21 Dissolved 2014-07-08
ABS SECRETARY SERVICES LTD NORD WEST TRANS LTD. Company Secretary 2007-08-16 CURRENT 2007-08-16 Dissolved 2016-03-29
ABS SECRETARY SERVICES LTD NEWLINK INDUSTRY LTD. Company Secretary 2007-07-13 CURRENT 2007-02-01 Dissolved 2015-06-30
TIFFANY NICOLE BROWN TORWELL EUROTRADING LIMITED Director 2018-04-11 CURRENT 2008-04-11 Active - Proposal to Strike off
TIFFANY NICOLE BROWN NALTEC BUSINESS LIMITED Director 2016-09-01 CURRENT 2011-08-26 Active - Proposal to Strike off
TIFFANY NICOLE BROWN CRYSTAL LINE PARTNERSHIP LTD. Director 2016-05-03 CURRENT 2011-04-27 Active - Proposal to Strike off
TIFFANY NICOLE BROWN YBC MANAGEMENT LIMITED Director 2014-11-12 CURRENT 2014-08-20 Dissolved 2016-04-26
TIFFANY NICOLE BROWN GROWING BUSINESS MANAGEMENT LTD Director 2014-09-12 CURRENT 2014-09-04 Dissolved 2016-04-26
TIFFANY NICOLE BROWN CARLTON CAPITAL OVERSEAS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-03-29
TIFFANY NICOLE BROWN DIVERCOURT LIMITED Director 2014-01-14 CURRENT 2001-08-30 Converted / Closed
TIFFANY NICOLE BROWN ASSOCIATE BUSINESS CORPORATION UK LIMITED Director 2013-12-31 CURRENT 2008-06-30 Dissolved 2016-02-23
SHEILA WILNA MAGNAN SYBCOM LIMITED Director 2015-03-30 CURRENT 2011-04-01 Dissolved 2018-05-01
SHEILA WILNA MAGNAN KNEROX ESTATE LIMITED Director 2014-12-12 CURRENT 2014-02-11 Dissolved 2017-04-25
SHEILA WILNA MAGNAN DELEON LOGISTIC LTD. Director 2014-09-01 CURRENT 2007-08-29 Dissolved 2017-01-03
SHEILA WILNA MAGNAN HALLONSFORD LIMITED Director 2014-08-18 CURRENT 2012-09-03 Active - Proposal to Strike off
SHEILA WILNA MAGNAN ATLANT INVEST LTD Director 2014-07-03 CURRENT 2011-07-07 Active
SHEILA WILNA MAGNAN SOLI ART LIMITED Director 2014-06-19 CURRENT 2013-07-25 Dissolved 2016-03-29
SHEILA WILNA MAGNAN MORELA LIMITED Director 2014-06-11 CURRENT 2011-06-13 Dissolved 2017-08-15
SHEILA WILNA MAGNAN MOTOLA CONSULTING LTD Director 2014-06-11 CURRENT 2011-06-13 Dissolved 2017-08-22
SHEILA WILNA MAGNAN FIBERG LIMITED Director 2014-05-15 CURRENT 2011-05-19 Dissolved 2017-10-24
SHEILA WILNA MAGNAN ROSTEL HOUSE LIMITED Director 2013-12-05 CURRENT 2012-12-07 Dissolved 2017-05-16
SHEILA WILNA MAGNAN FRENTA LIMITED Director 2013-12-05 CURRENT 2012-12-07 Dissolved 2017-05-16
SHEILA WILNA MAGNAN PRIDE TECH LIMITED Director 2013-11-14 CURRENT 2012-11-19 Dissolved 2017-04-25
SHEILA WILNA MAGNAN CROCKLANE LIMITED Director 2013-11-14 CURRENT 2012-11-19 Active - Proposal to Strike off
SHEILA WILNA MAGNAN BUSINESS SOLUTIONS & ENGINEERING CO LTD Director 2013-08-17 CURRENT 2011-08-17 Dissolved 2016-01-19
SHEILA WILNA MAGNAN JEYTON LIMITED Director 2013-07-11 CURRENT 2010-07-15 Active
SHEILA WILNA MAGNAN BIGGLES CONSULTANTS LIMITED Director 2013-07-04 CURRENT 2007-07-19 Active - Proposal to Strike off
SHEILA WILNA MAGNAN GRANDAL UNITED LTD Director 2013-05-16 CURRENT 2011-05-19 Active - Proposal to Strike off
SHEILA WILNA MAGNAN STELLBERG LIMITED Director 2013-04-18 CURRENT 2008-11-25 Dissolved 2014-07-15
SHEILA WILNA MAGNAN NORTH ARROW TRADING LIMITED Director 2013-04-18 CURRENT 2012-06-29 Dissolved 2015-10-20
SHEILA WILNA MAGNAN ALPHACON FINANCE LIMITED Director 2013-04-18 CURRENT 2007-10-08 Dissolved 2017-03-21
SHEILA WILNA MAGNAN INFOMATIC LAB LTD Director 2013-04-17 CURRENT 2012-02-14 Dissolved 2014-11-11
SHEILA WILNA MAGNAN BRIDGEFORM METAL TRADE LTD. Director 2013-04-17 CURRENT 2012-11-07 Dissolved 2015-06-23
SHEILA WILNA MAGNAN 4PAY SYSTEMS LTD Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-11-24
SHEILA WILNA MAGNAN MANSTECK COMMERCIAL LIMITED Director 2013-04-12 CURRENT 2004-05-21 Dissolved 2016-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-09-28Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR KIRILL KILDIUSHEV
2023-09-05DIRECTOR APPOINTED MR EVGENIY SLAVIN
2023-09-05CESSATION OF KIRILL KILDIUSHEV AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05CESSATION OF ELENA MURZINA AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGENIY SLAVIN
2023-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTIN KILDYUSHEV
2023-07-21Amended account full exemption
2023-03-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24Compulsory strike-off action has been discontinued
2023-03-24Compulsory strike-off action has been discontinued
2023-03-23CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-28Termination of appointment of Abs Secretary Services Ltd on 2022-02-28
2022-04-28Withdrawal of a person with significant control statement on 2022-04-28
2022-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRILL KILDIUSHEV
2022-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA MURZINA
2022-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRILL KILDIUSHEV
2022-04-28PSC09Withdrawal of a person with significant control statement on 2022-04-28
2022-04-28TM02Termination of appointment of Abs Secretary Services Ltd on 2022-02-28
2022-04-04AP01DIRECTOR APPOINTED MR KIRILL KILDIUSHEV
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIFFANY NICOLE LANZA
2022-01-27Director's details changed for Ms Tiffany Nicole Lanza on 2022-01-26
2022-01-27CH01Director's details changed for Ms Tiffany Nicole Lanza on 2022-01-26
2022-01-24Amended account full exemption
2022-01-24AAMDAmended account full exemption
2022-01-20Director's details changed for Ms Tiffany Nicole Lanza on 2021-12-15
2022-01-20CH01Director's details changed for Ms Tiffany Nicole Lanza on 2021-12-15
2022-01-1931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-07-27AP01DIRECTOR APPOINTED MR MICHEL ANDREW BRUTUS
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WILNA MAGNAN
2021-07-08AAMDAmended account full exemption
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-02CH01Director's details changed for Ms Sheila Wilna Magnan on 2020-10-01
2020-09-29AD03Registers moved to registered inspection location of 1st Floor 14 Bowling Green Lane London EC1R 0BD
2020-09-29AD02Register inspection address changed to 1st Floor 14 Bowling Green Lane London EC1R 0BD
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 1st Floor 14 Bowling Green Lane London EC1R 0BD United Kingdom
2020-08-19AAMDAmended account full exemption
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-01CH01Director's details changed for Ms Tiffany Nicole Brown on 2019-02-04
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 3rd Floor 49 Farringdon Road London EC1M 3JP
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-05-30RES01ADOPT ARTICLES 30/05/17
2017-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-06DISS40Compulsory strike-off action has been discontinued
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2017-05-03AP01DIRECTOR APPOINTED MS TIFFANY NICOLE BROWN
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-30AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16CH04SECRETARY'S DETAILS CHNAGED FOR ABS SECRETARY SERVICES LTD on 2014-08-01
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM Suite 2 23-24 Great James Street London WC1N 3ES
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-24AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AP01DIRECTOR APPOINTED MS SHEILA WILNA MAGNAN
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOAHNA ALCINDOR
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AR0110/12/11 FULL LIST
2011-11-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-14AP01DIRECTOR APPOINTED MS JOAHNA LINZI RITA ALCINDOR
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER
2011-02-11AR0110/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0110/12/09 FULL LIST
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 10/12/2009
2009-12-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-1088(2)AD 10/12/07 GBP SI 1@1=1 GBP IC 1/2
2008-01-02ELRESS386 DISP APP AUDS 10/12/07
2008-01-02RES13SEC FORWARD RES 10/12/07
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products



Licences & Regulatory approval
We could not find any licences issued to SOLARIS PRODUCTION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLARIS PRODUCTION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLARIS PRODUCTION LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due Within One Year 2012-01-01 £ 13,725

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SOLARIS PRODUCTION LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 15,415
Current Assets 2012-01-01 £ 20,181
Debtors 2012-01-01 £ 4,766
Shareholder Funds 2012-01-01 £ 6,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLARIS PRODUCTION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SOLARIS PRODUCTION LTD.
Trademarks
We have not found any records of SOLARIS PRODUCTION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLARIS PRODUCTION LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as SOLARIS PRODUCTION LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SOLARIS PRODUCTION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLARIS PRODUCTION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLARIS PRODUCTION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.