Solex Properties Limited BRADFORD


Founded in 1994, Solex Properties, classified under reg no. 02986639 is an active company. Currently registered at Morley Carr Road BD12 0RW, Bradford the company has been in the business for 30 years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Tze Y., Li H. and Lien Y.. Of them, Lien Y. has been with the company the longest, being appointed on 2 January 1997 and Tze Y. has been with the company for the least time - from 2 August 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Solex Properties Limited Address / Contact

Office Address Morley Carr Road
Office Address2 Low Moor
Town Bradford
Post code BD12 0RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986639
Date of Incorporation Fri, 4th Nov 1994
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Tze Y.

Position: Director

Appointed: 02 August 2013

Li H.

Position: Director

Appointed: 14 December 2012

Lien Y.

Position: Director

Appointed: 02 January 1997

Kevin D.

Position: Director

Appointed: 22 March 2016

Resigned: 04 March 2019

Ian M.

Position: Secretary

Appointed: 02 May 1997

Resigned: 14 October 2015

Ting L.

Position: Secretary

Appointed: 10 November 1994

Resigned: 02 May 1997

Liping H.

Position: Director

Appointed: 10 November 1994

Resigned: 02 January 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 November 1994

Resigned: 10 November 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1994

Resigned: 10 November 1994

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Tze Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kevin D. This PSC has significiant influence or control over the company,. Then there is Li H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tze Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Li H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Lien Y.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 7103 7103 7103 7103 7103 7103 7103 712
Current Assets      3 71017 425
Debtors       13 713
Other Debtors       13 713
Property Plant Equipment760 000760 000760 000760 000760 000760 000760 0001 048 582
Other
Creditors 381 224381 224381 224381 224381 224381 224683 521
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-32 217       
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-205 000       
Net Current Assets Liabilities -377 514-377 514-377 514-377 514-377 514-377 514-666 096
Number Shares Issued Fully Paid  1 000     
Other Creditors381 224381 224381 224381 224381 224381 224381 224683 521
Par Value Share  1     
Property Plant Equipment Gross Cost760 000760 000760 000760 000760 000760 000760 0001 048 582
Total Additions Including From Business Combinations Property Plant Equipment       288 582
Total Assets Less Current Liabilities 382 486382 486382 486382 486382 486382 486382 486

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements