Solo Tape Limited NOTTINGHAM


Solo Tape started in year 2002 as Private Limited Company with registration number 04605646. The Solo Tape company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at 5 Ashwell Street. Postal code: NG4 2FQ. Since January 15, 2003 Solo Tape Limited is no longer carrying the name Solo Adhesive Tape Company.

There is a single director in the company at the moment - Charles B., appointed on 28 August 2009. In addition, a secretary was appointed - Phyllis B., appointed on 2 September 2009. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patrick C. who worked with the the company until 28 August 2009.

Solo Tape Limited Address / Contact

Office Address 5 Ashwell Street
Office Address2 Netherfield
Town Nottingham
Post code NG4 2FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04605646
Date of Incorporation Mon, 2nd Dec 2002
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Phyllis B.

Position: Secretary

Appointed: 02 September 2009

Charles B.

Position: Director

Appointed: 28 August 2009

Patrick C.

Position: Director

Appointed: 02 December 2002

Resigned: 28 August 2009

Patrick C.

Position: Secretary

Appointed: 02 December 2002

Resigned: 28 August 2009

Jane C.

Position: Director

Appointed: 02 December 2002

Resigned: 28 August 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2002

Resigned: 02 December 2002

Suzanne W.

Position: Director

Appointed: 02 December 2002

Resigned: 28 August 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 December 2002

Resigned: 02 December 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Charles B. The abovementioned PSC and has 75,01-100% shares.

Charles B.

Notified on 2 December 2016
Nature of control: 75,01-100% shares

Company previous names

Solo Adhesive Tape Company January 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth12 43011 37610 74210 52210 62510 49810 391      
Balance Sheet
Current Assets37 62437 35339 0869 6489 6489 6489 6489 6489 6489 6489 6489 6489 648
Net Assets Liabilities      10 39110 30310 20410 12010 0499 988 
Cash Bank In Hand37 62437 35339 086          
Debtors   9 648         
Intangible Fixed Assets1 125375           
Net Assets Liabilities Including Pension Asset Liability12 43011 37610 74210 52210 62510 49810 391      
Tangible Fixed Assets2 0301 7251 4651 245         
Reserves/Capital
Called Up Share Capital100100100100         
Profit Loss Account Reserve12 33011 27610 64210 422         
Shareholder Funds12 43011 37610 74210 52210 62510 49810 391      
Other
Fixed Assets3 1552 1001 4651 2451 058899764655556472401340288
Net Current Assets Liabilities9 6469 6479 6489 6489 6489 6489 6489 6489 6489 6489 6489 6489 648
Total Assets Less Current Liabilities12 80111 74711 11310 89310 70610 54710 41210 30310 20410 12010 0499 9889 936
Average Number Employees During Period        2222 
Provisions For Liabilities Balance Sheet Subtotal      21      
Creditors Due Within One Year27 97827 70629 438          
Intangible Fixed Assets Aggregate Amortisation Impairment6 3757 125           
Intangible Fixed Assets Amortisation Charged In Period 750           
Intangible Fixed Assets Cost Or Valuation7 5007 500           
Number Shares Allotted1100 100         
Par Value Share 1 1         
Provisions For Liabilities Charges371371371371814921      
Share Capital Allotted Called Up Paid1100100100         
Tangible Fixed Assets Cost Or Valuation6 9526 9526 9526 952         
Tangible Fixed Assets Depreciation4 9225 2275 4875 707         
Tangible Fixed Assets Depreciation Charged In Period 305 220         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, January 2023
Free Download (3 pages)

Company search

Advertisements