Solus Tile Co Limited BIRMINGHAM


Founded in 2004, Solus Tile, classified under reg no. 05268096 is an active company. Currently registered at Unit 1 Cole River Park B11 2QX, Birmingham the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Ian H., Samuel F. and Ryan B. and others. In addition one secretary - Marcus B. - is with the firm. As of 29 May 2024, there were 4 ex directors - Keith D., Peter B. and others listed below. There were no ex secretaries.

Solus Tile Co Limited Address / Contact

Office Address Unit 1 Cole River Park
Office Address2 285 Warwick Road
Town Birmingham
Post code B11 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268096
Date of Incorporation Mon, 25th Oct 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Ian H.

Position: Director

Appointed: 01 October 2021

Samuel F.

Position: Director

Appointed: 01 October 2021

Ryan B.

Position: Director

Appointed: 28 September 2015

Marcus B.

Position: Secretary

Appointed: 25 October 2004

Marcus B.

Position: Director

Appointed: 25 October 2004

Keith D.

Position: Director

Appointed: 01 October 2012

Resigned: 26 March 2024

Peter B.

Position: Director

Appointed: 08 June 2006

Resigned: 28 November 2021

George H.

Position: Director

Appointed: 25 October 2004

Resigned: 10 April 2015

Stephen B.

Position: Director

Appointed: 25 October 2004

Resigned: 10 April 2015

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2004

Resigned: 25 October 2004

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 25 October 2004

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Nicola B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marcus B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Peter B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Nicola B.

Notified on 27 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Marcus B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 27 February 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 5th, January 2024
Free Download (36 pages)

Company search

Advertisements