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 FINANCE
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
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- SOL SPECIALIST MANUFACTURE LIMITED
- Company number
- 05044722
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Feb 2004
Age - 22 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
- 48
- 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
- 43
- 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
- 56
- 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
- 56
- 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
- 77
- 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.