Check the

SOL SPECIALIST MANUFACTURE LIMITED

Company
SOL SPECIALIST MANUFACTURE LIMITED (05044722)

SOL SPECIALIST MANUFACTURE

Phone: 01482 877 777
A rating

ABOUT SOL SPECIALIST MANUFACTURE LIMITED

Our time served team of manufacturing and installation professionals turn our clients’ visions into reality, using their vast experience in retail and commercial shop fitting to create eye-catching installations which enhance products and help our clients reach their target audience effectively.

We are at the forefront of the market in delivering innovative projects efficiently, working alongside our clients to problem solve and ensure all projects are delivered to the highest quality.

Sol Specialist Manufacture is a highly skilled fabricator of Corian, Staron, Wilsonart, LG Hi Macs and Avonite Solid Surfaces, with many years experience.

Sol boast proud environmental records, with the majority of our products coming from sustainable sources.

We at Sol Limited are extremely proud to be trusted by some of the biggest brands and businesses both here in the UK and in Europe

Sol Specialist Manufacture has built and preserved a remarkable retail, commercial and leisure client base over the last 15 years.

If you are looking to start a fit out or need some help and advice then please just give us a call today or drop us an email at your convenience.

KEY FINANCES

Year
2016
Assets
£1947.35k ▼ £-211.64k (-9.80 %)
Cash
£115.09k ▲ £26.09k (29.32 %)
Liabilities
£441.54k ▼ £-162.28k (-26.88 %)
Net Worth
£1505.81k ▼ £-49.36k (-3.17 %)

REGISTRATION INFO

Company name
SOL SPECIALIST MANUFACTURE LIMITED
Company number
05044722
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.soluk.co.uk
Phones
01482 877 777
01482 162 287
Registered Address
SOLUTIONS HOUSE,
101A WEST DOCK STREET,
HULL,
EAST YORKSHIRE,
HU3 4HH

ECONOMIC ACTIVITIES

16230
Manufacture of other builders' carpentry and joinery

LAST EVENTS

22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016

CHARGES

25 June 2014
Status
Outstanding
Delivered
11 July 2014
Persons entitled
Lloyds Bank PLC
Description
101A west dock street hull t/n HS113021…

30 April 2014
Status
Outstanding
Delivered
2 May 2014
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

11 April 2014
Status
Outstanding
Delivered
16 April 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

14 September 2010
Status
Satisfied on 31 January 2014
Delivered
16 September 2010
Persons entitled
Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

28 January 2008
Status
Satisfied on 2 July 2014
Delivered
29 January 2008
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 101 west dock street hull t/no's HS113021…

12 January 2005
Status
Outstanding
Delivered
20 January 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SOL SPECIALIST MANUFACTURE LIMITED DIRECTORS

James Kristian Marshall

  Acting PSC
Appointed
16 February 2004
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH
Country Of Residence
England
Name
MARSHALL, James Kristian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Shaun Anthony Phillips

  Acting
Appointed
24 June 2015
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH
Country Of Residence
England
Name
PHILLIPS, Shaun Anthony

Simon Phillip Carter

  Resigned
Appointed
23 August 2004
Resigned
23 January 2012
Role
Secretary
Address
Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH
Name
CARTER, Simon Phillip

Irene Lesley Harrison

  Resigned
Appointed
16 February 2004
Resigned
16 February 2004
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Mark Van Rooijen

  Resigned
Appointed
16 February 2004
Resigned
23 August 2004
Role
Secretary
Address
52 Greystones Road, Gainsborough, Lincolnshire, DN21 2TX
Name
VAN ROOIJEN, Mark

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
16 February 2004
Resigned
16 February 2004
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Simon Phillip Carter

  Resigned
Appointed
23 August 2004
Resigned
23 January 2012
Occupation
Designer
Role
Director
Age
55
Nationality
British
Address
Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH
Country Of Residence
England
Name
CARTER, Simon Phillip

Simon John Langley

  Resigned
Appointed
24 June 2015
Resigned
30 September 2016
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH
Country Of Residence
England
Name
LANGLEY, Simon John

Paul Francis Marshall

  Resigned
Appointed
16 February 2004
Resigned
05 May 2016
Occupation
Manager
Role
Director
Age
76
Nationality
British
Address
Solutions House, 101a West Dock Street, Hull, East Yorkshire, HU3 4HH
Country Of Residence
England
Name
MARSHALL, Paul Francis

REVIEWS


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