Hazel Grove
Stockport
Cheshire
SK7 5BW
Director Name | Mr Carlo Capaldi |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 21 December 2014) |
Role | Import Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Tudor Road Wilmslow Cheshire SK9 2HB |
Director Name | Dr Antonio Maris Emanuele Meucci |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 1991(14 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Carlo Gomes 7 21024 Milano Foreign |
Secretary Name | Mr Philip Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 June 2015) |
Role | Company Director |
Correspondence Address | Graphic House 27 Greek Street Stockport Cheshire SK3 8AG |
Website | solerco.co.uk |
---|---|
Telephone | 0161 4199057 |
Telephone region | Manchester |
Registered Address | Unit 6 Bramhall Moor Technology Park Pepper Road, Hazel Grove Stockport Cheshire SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £261,087 |
Cash | £2,337 |
Current Liabilities | £123,622 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
1 February 1990 | Delivered on: 14 February 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- unit 6 bramhall moor technology park, hazel grove and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
25 August 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 February 2020 | Director's details changed for Mrs Jean Winifred Capaldi on 13 February 2020 (2 pages) |
13 February 2020 | Change of details for Mrs Jean Winifred Capaldi as a person with significant control on 13 February 2020 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
1 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Jean Winifred Capaldi as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jean Winifred Capaldi as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Solerco Sa as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Solerco Sa as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Solerco Sa as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Jean Winifred Capaldi as a person with significant control on 6 April 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 June 2016 | Termination of appointment of Antonio Maris Emanuele Meucci as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Antonio Maris Emanuele Meucci as a director on 1 June 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Termination of appointment of Philip Michael Smith as a secretary on 21 June 2015 (1 page) |
18 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Termination of appointment of Philip Michael Smith as a secretary on 21 June 2015 (1 page) |
19 May 2015 | Appointment of Mrs Jean Winifred Capaldi as a director on 21 December 2014 (2 pages) |
19 May 2015 | Termination of appointment of Carlo Capaldi as a director on 21 December 2014 (1 page) |
19 May 2015 | Appointment of Mrs Jean Winifred Capaldi as a director on 21 December 2014 (2 pages) |
19 May 2015 | Termination of appointment of Carlo Capaldi as a director on 21 December 2014 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
14 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Dr Antonio Maris Emanuele Meucci on 22 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Dr Antonio Maris Emanuele Meucci on 22 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Carlo Capaldi on 22 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Carlo Capaldi on 22 June 2012 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from unit 6, bramhall moor technology park. Pepper road hazel grove stockport. SK7 6BW. (1 page) |
2 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from unit 6, bramhall moor technology park. Pepper road hazel grove stockport. SK7 6BW. (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2008 | Director's change of particulars / carlo capaldi / 10/10/2007 (1 page) |
8 July 2008 | Director's change of particulars / carlo capaldi / 10/10/2007 (1 page) |
8 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 September 2006 | Return made up to 22/06/06; full list of members (3 pages) |
1 September 2006 | Return made up to 22/06/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 22/06/05; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
7 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
30 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members
|
21 July 1997 | Return made up to 22/06/97; full list of members
|
11 July 1997 | Full accounts made up to 31 December 1996 (26 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (26 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
12 July 1996 | Return made up to 22/06/96; no change of members (4 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
25 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |