General information

Name:

Solid Growth Ltd

Office Address:

The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead AL4 8AN St. Albans

Number: 05089101

Incorporation date: 2004-03-30

Dissolution date: 2023-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Solid Growth was established on Tue, 30th Mar 2004 as a private limited company. This business office was located in St. Albans on The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead. The address postal code is AL4 8AN. The reg. no. for Solid Growth Limited was 05089101. Solid Growth Limited had been in business for 19 years until Thu, 6th Jul 2023. 9 years ago the company switched its name from Security Surveillance Solutions to Solid Growth Limited.

For the following business, all of director's duties have so far been performed by Fiona C., Michael C. and Michael C.. Within the group of these three individuals, Michael C. had supervised the business for the longest time, having become a vital part of the Management Board 20 years ago.

Executives who had control over the firm were as follows: Michael C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Fiona C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Solid Growth Limited 2015-08-18
  • Security Surveillance Solutions Limited 2004-03-30

Financial data based on annual reports

Company staff

Fiona C.

Role: Director

Appointed: 30 November 2016

Latest update: 15 August 2023

Michael C.

Role: Director

Appointed: 01 December 2015

Latest update: 15 August 2023

Fiona C.

Role: Secretary

Appointed: 30 March 2004

Latest update: 15 August 2023

Michael C.

Role: Director

Appointed: 30 March 2004

Latest update: 15 August 2023

People with significant control

Michael C.
Notified on 30 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona C.
Notified on 30 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 March 2020
Confirmation statement next due date 22 October 2021
Confirmation statement last made up date 08 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 July 2013
Annual Accounts 26 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN. Change occurred on Thursday 18th February 2021. Company's previous address: The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR England. (AD01)
filed on: 18th, February 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 3, First Floor Stanmore House 15-19 Church Road

Post code:

HA7 4AR

City / Town:

Stanmore

HQ address,
2016

Address:

The Old Boardroom Collett Road

Post code:

SG12 7LR

City / Town:

Ware

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode