Check the

SOLENT SCALE SERVICES LIMITED

Company
SOLENT SCALE SERVICES LIMITED (04031406)

SOLENT SCALE SERVICES

Phone: 01243 697 372
A⁺ rating

ABOUT SOLENT SCALE SERVICES LIMITED

"Solent Scales provide excellent & reliable customer service with rapid response when needed".

We are accredited to ISO 9001:2008

"Solent Scales have always provided us with excellent products and service, but most importantly to us, a speedy, knowledgeable and fair reaction to all of our requests".

"I have dealt with Solent Scales for many years & have been very happy with the service provided. They have supplied us demo products to ensure they fully meet our requirements before we commit to purchase".

KEY FINANCES

Year
2017
Assets
£195.48k ▲ £11.12k (6.03 %)
Cash
£13.39k ▼ £-16.99k (-55.92 %)
Liabilities
£181.25k ▲ £14.03k (8.39 %)
Net Worth
£14.22k ▼ £-2.92k (-17.02 %)

REGISTRATION INFO

Company name
SOLENT SCALE SERVICES LIMITED
Company number
04031406
VAT
GB760233849
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jul 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.solentscales.co.uk
Phones
01243 697 372
01243 210 601
Registered Address
UNIT 9,
QUARRY LANE,
CHICHESTER,
WEST SUSSEX,
PO19 8QA

ECONOMIC ACTIVITIES

33190
Repair of other equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Dec 2016
Total exemption small company accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

26 March 2014
Status
Outstanding
Delivered
27 March 2014
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

SOLENT SCALE SERVICES LIMITED DIRECTORS

Paul Jason Moody

  Acting PSC
Appointed
01 August 2011
Occupation
Managing Director
Role
Director
Age
56
Nationality
British
Address
Unit 9, Quarry Lane, Chichester, West Sussex, United Kingdom, PO19 8QA
Country Of Residence
England
Name
MOODY, Paul Jason
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Mark Edmond Hobbs

  Resigned
Appointed
11 July 2000
Resigned
01 August 2004
Role
Secretary
Address
32 Bayley Road, Tangmere, Chichester, West Sussex, PO20 6ET
Name
HOBBS, Mark Edmond

Peter Gerald Mcgreal

  Resigned
Appointed
24 February 2006
Resigned
01 August 2011
Role
Secretary
Address
42 Graydon Avenue, Chichester, West Sussex, PO19 8RG
Name
MCGREAL, Peter Gerald

Peter Mcgreal

  Resigned
Appointed
01 August 2003
Resigned
01 August 2004
Role
Secretary
Address
21 Cambrai Avenue, Chichester, West Sussex, PO19 7UY
Name
MCGREAL, Peter

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
11 July 2000
Resigned
11 July 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

David Peter Ayling

  Resigned
Appointed
11 July 2000
Resigned
15 July 2013
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Unit 9, Quarry Lane, Chichester, West Sussex, United Kingdom, PO19 8QA
Country Of Residence
United Kingdom
Name
AYLING, David Peter

Peter Gerald Mcgreal

  Resigned
Appointed
01 August 2003
Resigned
01 August 2011
Occupation
Bank Manager
Role
Director
Age
53
Nationality
British
Address
42 Graydon Avenue, Chichester, West Sussex, PO19 8RG
Country Of Residence
United Kingdom
Name
MCGREAL, Peter Gerald

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
11 July 2000
Resigned
11 July 2000
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.