SOLUPAK LIMITED
Overview
| Company Name | SOLUPAK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03586037 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOLUPAK LIMITED?
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SOLUPAK LIMITED located?
| Registered Office Address | Solupak Limited California Drive WF10 5QH Castleford West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLUPAK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOLUPAK LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for SOLUPAK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Marcus Mcdonald as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Helen Mcdonald as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Alex Thompson as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB England to Solupak Limited California Drive Castleford West Yorkshire WF10 5QH on Feb 11, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||
Current accounting period shortened from Jun 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Registration of charge 035860370005, created on Oct 29, 2019 | 57 pages | MR01 | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Registered office address changed from Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP England to Unit 6 & 7 Ripley Close Normanton Industrial Estate Normanton WF6 1TB on Oct 17, 2018 | 1 pages | AD01 | ||
Registered office address changed from Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Unit 6 Centre Point Marshall Stevens Way Trafford Park Manchester M17 1PP on Oct 16, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||
Who are the officers of SOLUPAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARR, Timothy Vaughan | Secretary | 28 Thorngrove Road SK9 1DE Wilmslow Cheshire | British | 160977710001 | ||||||
| BURGESS, Kevin Mr | Director | California Drive WF10 5QH Castleford Solupak Limited West Yorkshire England | England | British | 65510340003 | |||||
| MCDONALD, Helen | Director | California Drive WF10 5QH Castleford Solupak Limited West Yorkshire England | England | British | 299959260001 | |||||
| MCDONALD, Marcus | Director | California Drive WF10 5QH Castleford Solupak Limited West Yorkshire England | England | British | 319960450001 | |||||
| THOMPSON, Alex | Director | California Drive WF10 5QH Castleford Solupak Limited West Yorkshire England | England | British | 319959770001 | |||||
| PEACOCK, Richard Geoffrey | Secretary | 32 Rubishaw Drive Bearsden G61 1PS Glasgow Lanarkshire | British | 218400001 | ||||||
| VIBRANS, Philip Charles | Nominee Secretary | 1 Ashfield Road Davenport SK3 8UD Stockport Cheshire | British | 900008370001 | ||||||
| MINISTER, Peter Eugene | Director | 10 Verdure Avenue M33 3PP Sale Cheshire | England | British | 59779030002 | |||||
| PEACOCK, Richard Geoffrey | Director | 32 Rubishaw Drive Bearsden G61 1PS Glasgow Lanarkshire | British | 218400001 | ||||||
| DAVENPORT CREDIT LIMITED | Nominee Director | 1 Ashfield Road Davenport SK3 8UD Stockport Cheshire | 900008360001 |
Who are the persons with significant control of SOLUPAK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J1 Technologies Limited | Jun 22, 2017 | Marshall Stevens Way Trafford Park M17 1PP Manchester Unit 6 Centrepoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0