SOLINA COATINGS HOLDINGS LIMITED

Unit I And J Pegasus Drive Unit I And J Pegasus Drive, Biggleswade, SG18 8QB, Bedfordshire, United Kingdom
StatusACTIVE
Company No.12508745
CategoryPrivate Limited Company
Incorporated10 Mar 2020
Age4 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SOLINA COATINGS HOLDINGS LIMITED is an active private limited company with number 12508745. It was incorporated 4 years, 3 months, 4 days ago, on 10 March 2020. The company address is Unit I And J Pegasus Drive Unit I And J Pegasus Drive, Biggleswade, SG18 8QB, Bedfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bowman ingredients holdings LIMITED\certificate issued on 16/01/24

Documents

View document PDF

Change of name notice

Date: 16 Jan 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lorraine Muller

Change date: 2022-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-23

New address: Unit I and J Pegasus Drive Stratton Business Park Biggleswade Bedfordshire SG18 8QB

Old address: Ickleford Mill Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-02

Officer name: Mrs Maria Elza Marleen Van Troys

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertrand Marie Vaz

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Paul Jones

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Rory Peter Bowman

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solina Uk Holdings Limited

Notification date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Rory Peter Bowman

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bertrand Marie Vaz

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Xavier Francheterre

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Philippa Margaret Pelly

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Tessa Patricia Bartlett

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Guy Bowman

Termination date: 2020-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125087450001

Charge creation date: 2020-07-23

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Capital

Type: SH19

Capital : 180,880.00 GBP

Date: 2020-07-20

Documents

View document PDF

Legacy

Date: 20 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/06/20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rory Peter Bowman

Change date: 2020-03-10

Documents

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 190,400 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-09-30

Documents

View document PDF

Incorporation company

Date: 10 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECONOMY COOKERS LIMITED

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:06896679
Status:ACTIVE
Category:Private Limited Company

KAMYK LTD

218 A ALEXANDRA AVENUE,LONDON,HA2 9BU

Number:09691427
Status:ACTIVE
Category:Private Limited Company

KARA DESIGNS LTD

UNIT 6 HASLEMERE BUSINESS,ENFIELD,EN1 1TE

Number:03741845
Status:ACTIVE
Category:Private Limited Company

MAHAR LTD

3 MELLISH WAY,ESSEX, HORNCHURCH,RM11 2GU

Number:11643819
Status:ACTIVE
Category:Private Limited Company

MILAN CITY WONDERS LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09898329
Status:ACTIVE
Category:Private Limited Company

SCRIVENER & ASSOCIATES LIMITED

HEARTS OF OAK HOUSE, 4 PEMBROKE,KENT,TN13 1XR

Number:05756514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source