-
SOL DISTRIBUTION LIMITED - Unit Mo21b Mile Oak Industrial Estate, Maesbury Road, Oswestry, SY10 8GA, United Kingdom
Company Information
- Company registration number
- 08214757
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit Mo21b Mile Oak Industrial Estate
- Maesbury Road
- Oswestry
- SY10 8GA
- United Kingdom Unit Mo21b Mile Oak Industrial Estate, Maesbury Road, Oswestry, SY10 8GA, United Kingdom UK
Management
- Managing Directors
- SUTTON, Graeme Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-14
- Age Of Company 2012-09-14 11 years
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- Mr Joe Calderwood
- Mr Joe Calderwood
- Mr Graeme Sutton
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PALM BADGE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-08-10
- Last Date: 2022-07-27
-
SOL DISTRIBUTION LIMITED Company Description
- SOL DISTRIBUTION LIMITED is a ltd registered in United Kingdom with the Company reg no 08214757. Its current trading status is "live". It was registered 2012-09-14. It was previously called PALM BADGE LIMITED. It has declared SIC or NACE codes as "63990". It has 1 director It can be contacted at Unit Mo21B Mile Oak Industrial Estate .
Get SOL DISTRIBUTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sol Distribution Limited - Unit Mo21b Mile Oak Industrial Estate, Maesbury Road, Oswestry, SY10 8GA, United Kingdom
- 2012-09-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOL DISTRIBUTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-04-05) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
-
notification-of-a-person-with-significant-control (2022-10-31) - PSC01
-
change-to-a-person-with-significant-control (2022-10-31) - PSC04
-
second-filing-of-confirmation-statement-with-made-up-date (2022-11-01) - RP04CS01
-
change-to-a-person-with-significant-control (2022-11-04) - PSC04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
confirmation-statement-with-no-updates (2021-08-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-21) - AD01
keyboard_arrow_right 2020
-
legacy (2020-01-28) - RP04CS01
-
legacy (2020-01-29) - RP04CS01
-
confirmation-statement-with-no-updates (2020-08-07) - CS01
-
capital-name-of-class-of-shares (2020-02-10) - SH08
-
accounts-with-accounts-type-total-exemption-full (2020-10-06) - AA
-
resolution (2020-02-10) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-11) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-22) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement (2018-07-30) - CS01
-
capital-name-of-class-of-shares (2018-04-23) - SH08
-
resolution (2018-04-20) - RESOLUTIONS
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-01-13) - SH01
-
capital-name-of-class-of-shares (2017-01-13) - SH08
-
capital-alter-shares-subdivision (2017-01-13) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-20) - MR01
-
confirmation-statement-with-updates (2017-07-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-09-26) - AA
-
change-account-reference-date-company-previous-extended (2017-06-29) - AA01
-
resolution (2017-01-13) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-05-05) - AA
-
mortgage-satisfy-charge-full (2016-03-31) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-15) - MR01
-
confirmation-statement-with-updates (2016-10-07) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-24) - AD01
-
certificate-change-of-name-company (2015-11-18) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
appoint-person-director-company-with-name-date (2015-11-24) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
change-person-director-company-with-change-date (2014-09-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-14) - NEWINC