Solpro Finance Limited SOUTH YORKSHIRE


Founded in 1968, Solpro Finance, classified under reg no. 00937015 is an active company. Currently registered at Royds Mills, Windsor Street S4 7WB, South Yorkshire the company has been in the business for fifty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely James T., Malcolm R.. Of them, Malcolm R. has been with the company the longest, being appointed on 28 August 1992 and James T. has been with the company for the least time - from 12 September 1995. As of 6 May 2024, there was 1 ex director - Paul T.. There were no ex secretaries.

Solpro Finance Limited Address / Contact

Office Address Royds Mills, Windsor Street
Office Address2 Sheffield
Town South Yorkshire
Post code S4 7WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937015
Date of Incorporation Fri, 9th Aug 1968
Industry Non-trading company
End of financial Year 31st December
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

James T.

Position: Director

Appointed: 12 September 1995

Malcolm R.

Position: Director

Appointed: 28 August 1992

John D.

Position: Secretary

Resigned: 11 November 2016

Paul T.

Position: Director

Resigned: 20 February 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is James T. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Pauline T. This PSC owns 75,01-100% shares. Moving on, there is Paul T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

James T.

Notified on 20 February 2020
Nature of control: significiant influence or control

Pauline T.

Notified on 18 August 2020
Nature of control: 75,01-100% shares

Paul T.

Notified on 6 April 2016
Ceased on 20 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Debtors162 641162 641162 641162 641
Other
Amounts Owed By Related Parties162 641162 641162 641162 641
Average Number Employees During Period  22
Net Current Assets Liabilities162 641162 641162 641162 641

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, February 2024
Free Download (5 pages)

Company search

Advertisements