Company NameSolutek Environmental Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number08714391
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed30 September 2019(5 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressBroomhouse Lane Edlington
Doncaster
DN12 1ES
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Peter Russell Davidson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Dane Street
Rochdale
Lancashire
OL11 4EZ
Director NameMr Daniel Charles Di Rosa
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSolutions House Dane Street
Rochdale
Lancashire
OL11 4EZ
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane Edlington
Doncaster
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(5 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhouse Lane Edlington
Doncaster
DN12 1ES

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
9 October 2019Cessation of Peter Russell Davidson as a person with significant control on 30 September 2019 (1 page)
9 October 2019Appointment of Mr Martin Keith Payne as a director on 30 September 2019 (2 pages)
9 October 2019Appointment of Mr Paul Anthony James as a director on 30 September 2019 (2 pages)
9 October 2019Registered office address changed from Solutions House Dane Street Rochdale Lancashire OL11 4EZ to Broomhouse Lane Edlington Doncaster DN12 1ES on 9 October 2019 (1 page)
9 October 2019Appointment of Ms Emma Gayle Versluys as a secretary on 30 September 2019 (2 pages)
9 October 2019Notification of Polypipe Limited as a person with significant control on 30 September 2019 (2 pages)
9 October 2019Cessation of Daniel Charles Di Rosa as a person with significant control on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Peter Russell Davidson as a director on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Daniel Charles Di Rosa as a director on 30 September 2019 (1 page)
28 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
23 July 2018Change of details for Mr Daniel Charles Di Rosa as a person with significant control on 19 July 2018 (2 pages)
23 July 2018Director's details changed for Mr Daniel Charles Di Rosa on 19 July 2018 (2 pages)
19 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 September 2017Director's details changed for Mr Daniel Charles Di Rosa on 27 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Daniel Charles Di Rosa on 27 September 2017 (2 pages)
28 September 2017Change of details for Mr Daniel Charles Di Rosa as a person with significant control on 27 August 2017 (2 pages)
28 September 2017Change of details for Mr Daniel Charles Di Rosa as a person with significant control on 27 August 2017 (2 pages)
20 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
20 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
1 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Appointment of Mr Daniel Charles Di Rosa as a director on 1 January 2015 (2 pages)
4 March 2016Appointment of Mr Daniel Charles Di Rosa as a director on 1 January 2015 (2 pages)
13 October 2015Director's details changed for Mr Peter Russell Davidson on 2 October 2015 (2 pages)
13 October 2015Registered office address changed from Sladen Mill Halifax Road Littleborough Rochdale Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Director's details changed for Mr Peter Russell Davidson on 2 October 2015 (2 pages)
13 October 2015Registered office address changed from Sladen Mill Halifax Road Littleborough Rochdale Lancashire OL15 0LB to Solutions House Dane Street Rochdale Lancashire OL11 4EZ on 13 October 2015 (1 page)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)