SOLINA UK HOLDINGS LIMITED
Overview
Company Name | SOLINA UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03880027 |
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 SOLINA UK HOLDINGS LIMITED?
- Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SOLINA UK HOLDINGS LIMITED located?
Registered Office Address | Ebony House Ainley Industrial Estate HX5 9JP Elland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLINA UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SOLINA UK LIMITED | Nov 25, 2013 | Nov 25, 2013 |
SAVEUR UK LIMITED | Jan 25, 2005 | Jan 25, 2005 |
RICON FOOD TECHNOLOGY LIMITED | Nov 19, 1999 | Nov 19, 1999 |
What are the latest accounts for SOLINA UK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOLINA UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for SOLINA UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 61 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 104 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 63 pages | AA | ||||||||||
Appointment of Maria Elza Marleen Van Troys as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bertrand Marie Vaz as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 103 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||
Registration of charge 038800270004, created on Oct 28, 2020 | 27 pages | MR01 | ||||||||||
Registration of charge 038800270003, created on Sep 28, 2020 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Antony Xavier Francheterre as a director on Sep 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stylianos Paschalidis as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Director's details changed for Mr Stylianos Paschalidis on May 16, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Weber Laurent as a director on May 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stylianos Paschalidis as a director on May 16, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 42 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SOLINA UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWTON, John Gareth | Secretary | Ainley Industrial Estate HX5 9JP Elland Ebony House England | 239687780001 | |||||||
FRANCHETERRE, Antony Xavier | Director | Ainley Industrial Estate HX5 9JP Elland Ebony House England | France | French | Company Director | 262709100001 | ||||
JONES, Adam | Director | Ainley Industrial Estate HX5 9JP Elland Ebony House England | England | British | Company Director | 169195540001 | ||||
VAN TROYS, Maria Elza Marleen | Director | 201 Rue Des Ecotais Breal-Sous-Montfort Parc Du Hindre Iii France | Belgium | Belgian | Director | 296647410001 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
JACOB, Joseph | Secretary | Gemehret Eupen 1 B4700 Eupen Belgium | British | 103045430002 | ||||||
MUSA, Sammy | Secretary | 177 Stand Lane Radcliffe M26 1JQ Greater Manchester Lancashire | British | 74159660001 | ||||||
SHORE, Graham | Secretary | 21 Deacon Close Oakwood DE21 2BJ Derby Derbyshire | British | 91052390001 | ||||||
SMYTH, Paul | Secretary | 4 Meadowbank Avenue Weston ST18 0HE Stafford Staffordshire | British | Food Technologist | 67354410001 | |||||
COOPER, Peter Roy | Director | Cheveley Road CB8 8AD Newmarket 9 Suffolk England | England | English | Company Director | 43087700007 | ||||
LAURENT, Weber | Director | Pa Du Hindré Iii 201 Rue Des Ecotais 35310 Breal-Sous-Montfort Solina France | France | French | Ceo | 209801990001 | ||||
PASCHALIDIS, Stylianos | Director | Pa Du Hindré Iii 201 Rue Des Ecotais, 35310 Breal-Sous-Montfort Solina France | France | French | Company Director | 258609280002 | ||||
SMYTH, Paul | Director | 4 Meadowbank Avenue Weston ST18 0HE Stafford Staffordshire | British | Food Technologist | 67354410001 | |||||
TERRE, Eric | Director | La Droulinais 35170 Bruz France | France | French | Company Director | 67354470002 | ||||
VAZ, Bertrand Marie | Director | Rue Carnot 35700 Rennes 21 France | France | French | Company Director | 183285580001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of SOLINA UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Solina Belgium | Nov 23, 2016 | 4700 Eupen Industriestrasse 21 Belgium | 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