Solent Outboard Exchange Limited

General information

Name:

Solent Outboard Exchange Ltd

Office Address:

Suite 204 Warner House 123 Castle Street SP1 3TB Salisbury

Number: 05821362

Incorporation date: 2006-05-18

Dissolution date: 2022-02-01

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Solent Outboard Exchange came into being in 2006 as a company enlisted under no 05821362, located at SP1 3TB Salisbury at Suite 204 Warner House. The firm's last known status was dissolved. Solent Outboard Exchange had been operating offering its services for 16 years. Solent Outboard Exchange Limited was registered twelve years ago as Greenoaks Developments.

As found in this particular company's register, there were four directors including: Victoria G. and Andrew G..

Executives who controlled the firm include: Victoria G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Solent Outboard Exchange Limited 2012-04-11
  • Greenoaks Developments Limited 2006-05-18

Financial data based on annual reports

Company staff

Victoria G.

Role: Secretary

Appointed: 25 March 2010

Latest update: 13 March 2024

Victoria G.

Role: Director

Appointed: 25 March 2010

Latest update: 13 March 2024

Andrew G.

Role: Director

Appointed: 18 May 2006

Latest update: 13 March 2024

People with significant control

Victoria G.
Notified on 6 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 6 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen A.
Notified on 18 May 2017
Ceased on 6 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 26 November 2022
Confirmation statement last made up date 12 November 2021
Annual Accounts 7 November 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 7 November 2013
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 2013-06-01
Date Approval Accounts 3 October 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
End Date For Period Covered By Report 2014-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
15
Company Age

Closest Companies - by postcode