Sol Electronics Limited EALING


Sol Electronics started in year 2001 as Private Limited Company with registration number 04313792. The Sol Electronics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ealing at Aurora 135 First Floor. Postal code: W5 5SL. Since 2004/10/18 Sol Electronics Limited is no longer carrying the name Air Freight.

The firm has one director. Steven E., appointed on 16 January 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sol Electronics Limited Address / Contact

Office Address Aurora 135 First Floor
Office Address2 71-75 Uxbridge Road
Town Ealing
Post code W5 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313792
Date of Incorporation Wed, 31st Oct 2001
Industry Other telecommunications activities
Industry Non-specialised wholesale trade
End of financial Year 30th December
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Steven E.

Position: Director

Appointed: 16 January 2019

Thuraisamy L.

Position: Director

Appointed: 10 August 2018

Resigned: 16 January 2019

Steven E.

Position: Director

Appointed: 10 December 2012

Resigned: 10 August 2018

Rajesh S.

Position: Director

Appointed: 14 April 2010

Resigned: 01 July 2013

Rajesh S.

Position: Director

Appointed: 04 January 2010

Resigned: 14 April 2010

Tejas S.

Position: Secretary

Appointed: 04 January 2010

Resigned: 14 April 2010

Dreams Uk Limited

Position: Corporate Secretary

Appointed: 30 September 2005

Resigned: 07 January 2010

Khozaima K.

Position: Director

Appointed: 01 September 2005

Resigned: 07 January 2010

Dinesh B.

Position: Director

Appointed: 04 October 2004

Resigned: 31 March 2005

Sandip B.

Position: Secretary

Appointed: 04 May 2004

Resigned: 30 September 2005

Kirti P.

Position: Secretary

Appointed: 31 October 2001

Resigned: 04 May 2004

Ocs Directors Limited

Position: Corporate Director

Appointed: 31 October 2001

Resigned: 31 October 2001

Kailash P.

Position: Director

Appointed: 31 October 2001

Resigned: 01 February 2005

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2001

Resigned: 31 October 2001

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is Shahil S. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Steven E. This PSC has significiant influence or control over the company,. The third one is Thuraisamy L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Shahil S.

Notified on 21 October 2022
Nature of control: 75,01-100% shares

Steven E.

Notified on 16 January 2019
Ceased on 21 October 2022
Nature of control: significiant influence or control

Thuraisamy L.

Notified on 10 August 2018
Ceased on 16 January 2019
Nature of control: significiant influence or control

Steven E.

Notified on 7 April 2016
Ceased on 10 August 2018
Nature of control: significiant influence or control

Company previous names

Air Freight October 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand573 399281 398151 442321 763 
Current Assets9 206 4013 621 3504 779 0164 848 2073 464 916
Debtors7 559 6022 852 3203 533 5883 947 634 
Net Assets Liabilities857 146903 147989 8841 015 191870 368
Other Debtors5 810 1051 683 977 27 638 
Property Plant Equipment4 0813 7871 037618 
Total Inventories1 073 400487 6321 093 986578 810 
Other
Accrued Liabilities   87 782 
Accrued Liabilities Not Expressed Within Creditors Subtotal   87 78287 782
Accumulated Depreciation Impairment Property Plant Equipment13 54813 84217 39217 811 
Amounts Owed By Group Undertakings Participating Interests  1 550 9221 527 270 
Amounts Owed To Group Undertakings Participating Interests   181 539 
Average Number Employees During Period88 22
Bank Borrowings  217 236210 250 
Bank Borrowings Overdrafts 190 23448 91589 184 
Corporation Tax Payable185 50510 859   
Creditors8 353 3362 721 9903 572 9333 535 6022 399 018
Depreciation Rate Used For Property Plant Equipment 25   
Fixed Assets4 0813 787 618 
Increase From Depreciation Charge For Year Property Plant Equipment 294 419 
Loans From Directors   1 328 186 
Net Current Assets Liabilities853 065899 3601 206 0831 312 6051 065 898
Other Creditors1 224 9721 459 5241 586 30111 763 
Other Taxation Social Security Payable16 83559 980   
Property Plant Equipment Gross Cost 17 62918 42918 429 
Recoverable Value-added Tax  206 815597 349 
Taxation Social Security Payable  324 462404 092 
Total Assets Less Current Liabilities857 146903 1471 207 1201 313 2231 065 898
Trade Creditors Trade Payables6 926 0241 001 3931 613 2551 520 838 
Trade Debtors Trade Receivables1 749 4971 168 3431 775 8511 795 377 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/30
filed on: 5th, January 2024
Free Download (5 pages)

Company search