Solfex Limited CRICK, NORTHAMPTON


Solfex started in year 2006 as Private Limited Company with registration number 05968150. The Solfex company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Crick, Northampton at Highbourne House Eldon Way. Postal code: NN6 7SL.

At the moment there are 2 directors in the the firm, namely Robbie B. and David E.. In addition one secretary - Russell D. - is with the company. At the moment 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.

Solfex Limited Address / Contact

Office Address Highbourne House Eldon Way
Office Address2 Crick Industrial Estate
Town Crick, Northampton
Post code NN6 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05968150
Date of Incorporation Mon, 16th Oct 2006
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Robbie B.

Position: Director

Appointed: 19 June 2023

Russell D.

Position: Secretary

Appointed: 21 October 2022

David E.

Position: Director

Appointed: 14 May 2018

Russell D.

Position: Director

Appointed: 21 October 2022

Resigned: 19 June 2023

Graeme B.

Position: Director

Appointed: 15 December 2020

Resigned: 21 October 2022

Andrew H.

Position: Director

Appointed: 17 April 2019

Resigned: 31 December 2020

Anthony B.

Position: Director

Appointed: 14 May 2018

Resigned: 26 February 2019

Tp Directors Ltd

Position: Corporate Director

Appointed: 05 September 2017

Resigned: 30 September 2021

Alan W.

Position: Director

Appointed: 11 July 2017

Resigned: 30 September 2021

Tpg Management Services Limited

Position: Corporate Secretary

Appointed: 15 October 2014

Resigned: 30 September 2021

Julie W.

Position: Secretary

Appointed: 30 January 2013

Resigned: 15 October 2014

Paul J.

Position: Director

Appointed: 30 January 2013

Resigned: 31 July 2017

Paul T.

Position: Director

Appointed: 30 January 2013

Resigned: 31 December 2016

Susan C.

Position: Director

Appointed: 07 November 2011

Resigned: 17 February 2014

Malcolm K.

Position: Director

Appointed: 14 September 2011

Resigned: 30 January 2013

Ian R.

Position: Director

Appointed: 09 September 2011

Resigned: 23 January 2015

Daniel W.

Position: Director

Appointed: 01 July 2009

Resigned: 21 October 2022

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 October 2006

Resigned: 16 October 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2006

Resigned: 16 October 2006

Susan C.

Position: Secretary

Appointed: 16 October 2006

Resigned: 30 January 2013

John C.

Position: Director

Appointed: 16 October 2006

Resigned: 22 September 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Highbourne Group Limited from Northampton, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Travis Perkins Plc that entered Northampton, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Highbourne Group Limited

Highbourne House Eldon Way, Crick Industrial Estate, Crick, Northampton, England, NN6 7SL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06216887
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travis Perkins Plc

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered England And Wales
Registration number 00824821
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 17th, November 2023
Free Download (17 pages)

Company search