Solutek Environmental Limited

General information

Name:

Solutek Environmental Ltd

Office Address:

4 Victoria Place Holbeck LS11 5AE Leeds

Number: 08714391

Incorporation date: 2013-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Solutek Environmental came into being in 2013 as a company enlisted under no 08714391, located at LS11 5AE Leeds at 4 Victoria Place. The company has been in business for 11 years and its current state is active. This business's registered with SIC code 43999 meaning Other specialised construction activities not elsewhere classified. Solutek Environmental Ltd released its account information for the period that ended on 2022-12-31. The firm's most recent annual confirmation statement was released on 2023-10-16.

Timothy P. and Joseph V. are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since Wednesday 1st November 2023. In addition, the director's tasks are often helped with by a secretary - Emma V., who was chosen by the firm in September 2019.

Financial data based on annual reports

Company staff

Timothy P.

Role: Director

Appointed: 01 November 2023

Latest update: 10 February 2024

Joseph V.

Role: Director

Appointed: 28 February 2022

Latest update: 10 February 2024

Emma V.

Role: Secretary

Appointed: 30 September 2019

Latest update: 10 February 2024

People with significant control

The companies that control this firm are: Polypipe Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Victoria Place, Holbeck, LS11 5AE and was registered as a PSC under the registration number 01099323.

Polypipe Limited
Address: 4 Victoria Place, Holbeck, Leeds, LS11 5AE, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies Of England And Wales
Registration number 01099323
Notified on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter D.
Notified on 2 October 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of shares
Daniel D.
Notified on 2 October 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On November 1, 2023 new director was appointed. (AP01)
filed on: 2nd, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Solutions House Dane Street

Post code:

OL11 4EZ

City / Town:

Rochdale

Accountant/Auditor,
2015

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
10
Company Age

Closest Companies - by postcode