Company NameSolerox Limited
DirectorAlan Henry Kidd
Company StatusActive
Company Number04720848
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameAlan Henry Kidd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStables Cottage
Long Lane
Spurstow
Cheshire
CW6 9TB
Secretary NameAnne Margaret Kidd
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStables Cottage
Long Lane
Spurstow
Cheshire
CW6 9TB
Director NameMr Michael John Prince
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolt Green House Brookfield Lane
Aughton
Lancashire
L39 6SP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.solerox.com

Location

Registered AddressUnit 1, Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West

Financials

Year2013
Net Worth£29,108
Cash£51,356
Current Liabilities£23,370

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2024 (2 weeks, 3 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

9 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
5 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
26 July 2017Termination of appointment of Michael John Prince as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Michael John Prince as a director on 25 July 2017 (1 page)
18 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
31 January 2012Termination of appointment of Anne Kidd as a secretary (1 page)
31 January 2012Termination of appointment of Anne Kidd as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 September 2011Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 7 September 2011 (2 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 June 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 100
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 100
(4 pages)
25 May 2010Appointment of Michael John Prince as a director (3 pages)
25 May 2010Appointment of Michael John Prince as a director (3 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Alan Henry Kidd on 2 April 2010 (2 pages)
19 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Alan Henry Kidd on 2 April 2010 (2 pages)
19 May 2010Director's details changed for Alan Henry Kidd on 2 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 May 2009Return made up to 02/04/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 April 2007Return made up to 02/04/07; no change of members (6 pages)
29 April 2007Return made up to 02/04/07; no change of members (6 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 April 2006Return made up to 02/04/06; full list of members (6 pages)
12 April 2006Return made up to 02/04/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 April 2005Return made up to 02/04/05; full list of members (6 pages)
11 April 2005Return made up to 02/04/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 May 2004Return made up to 02/04/04; full list of members (6 pages)
27 May 2004Return made up to 02/04/04; full list of members (6 pages)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)