Sollich (UK) Ltd. NOTTINGHAM


Founded in 1996, Sollich (UK), classified under reg no. 03291244 is an active company. Currently registered at 7b East Bridgford Business Park Kneeton Road NG13 8PJ, Nottingham the company has been in the business for 28 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely James B., Benjamin B.. Of them, Benjamin B. has been with the company the longest, being appointed on 3 October 2005 and James B. has been with the company for the least time - from 10 January 2014. 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.

Sollich (UK) Ltd. Address / Contact

Office Address 7b East Bridgford Business Park Kneeton Road
Office Address2 East Bridgford
Town Nottingham
Post code NG13 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291244
Date of Incorporation Thu, 12th Dec 1996
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

James B.

Position: Director

Appointed: 10 January 2014

Benjamin B.

Position: Director

Appointed: 03 October 2005

Robin J.

Position: Director

Appointed: 01 July 1997

Resigned: 22 September 2017

Roy D.

Position: Director

Appointed: 01 July 1997

Resigned: 21 March 1999

Neil B.

Position: Director

Appointed: 27 June 1997

Resigned: 31 December 2016

Neil B.

Position: Secretary

Appointed: 27 June 1997

Resigned: 31 December 2016

Adrian C.

Position: Director

Appointed: 12 December 1996

Resigned: 31 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1996

Resigned: 12 December 1996

Jonathan W.

Position: Secretary

Appointed: 12 December 1996

Resigned: 27 June 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Dezearl Limited from Cossington, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dezearl Limited

Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, LE7 4UZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 22 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand385 214728 516752 305479 512495 719468 178
Current Assets1 524 0832 182 2051 991 6972 103 0321 670 3401 818 856
Debtors1 065 5881 426 8031 211 5401 559 8531 114 0811 324 419
Net Assets Liabilities590 475629 688651 684741 651751 101995 183
Other Debtors53 13543 46936 54639 31053 93554 280
Property Plant Equipment33 74552 26153 34256 99624 08820 636
Total Inventories73 28126 88627 85263 66760 54026 259
Other
Accrued Liabilities Deferred Income243 333200 142357 036487 457222 763221 510
Accumulated Depreciation Impairment Property Plant Equipment125 899151 118124 334146 873166 943147 683
Amounts Owed By Group Undertakings 605 950556 243656 613819 617920 131
Average Number Employees During Period988998
Corporation Tax Payable78 00091 500138 000142 60571 412 
Creditors967 353509 381473 671156 41639 016844 309
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 00049 537 2 63930 000
Disposals Property Plant Equipment 4 00051 765 14 34030 000
Increase From Depreciation Charge For Year Property Plant Equipment 29 21922 75322 53922 70910 740
Net Current Assets Liabilities556 7301 089 5751 062 330845 236767 529974 547
Other Creditors94 123125 784    
Other Remaining Borrowings 509 381473 671156 41639 01641 025
Other Taxation Social Security Payable102 21973 43861 56893 775143 535220 002
Property Plant Equipment Gross Cost159 644203 379177 676203 869191 031168 319
Provisions For Liabilities Balance Sheet Subtotal 2 7677 3604 1651 500 
Total Additions Including From Business Combinations Property Plant Equipment 47 73526 06226 1931 5027 288
Total Assets Less Current Liabilities590 4751 141 8361 115 672902 232791 617995 183
Trade Creditors Trade Payables449 678601 766320 010421 994351 260361 772
Trade Debtors Trade Receivables1 012 453777 384618 751863 930240 529350 008

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (8 pages)

Company search