Background WavePink WaveYellow Wave

SOLAIR BUILDING PRODUCTS LIMITED (03218501)

SOLAIR BUILDING PRODUCTS LIMITED (03218501) is an active UK company. incorporated on 28 June 1996. with registered office in West Bromwich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SOLAIR BUILDING PRODUCTS LIMITED has been registered for 29 years. Current directors include HOUGHTON, Bernard, HOULIHAN, Jamieson Stewart.

Company Number
03218501
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Unit 11 Pennington Close, West Bromwich, B70 8BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOUGHTON, Bernard, HOULIHAN, Jamieson Stewart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAIR BUILDING PRODUCTS LIMITED

SOLAIR BUILDING PRODUCTS LIMITED is an active company incorporated on 28 June 1996 with the registered office located in West Bromwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SOLAIR BUILDING PRODUCTS LIMITED was registered 29 years ago.(SIC: 32990)

Status

active

Active since 29 years ago

Company No

03218501

LTD Company

Age

29 Years

Incorporated 28 June 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

BROOMCO (1116) LIMITED
From: 28 June 1996To: 9 September 1996
Contact
Address

Unit 11 Pennington Close Albion Road West Bromwich, B70 8BA,

Timeline

3 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOUGHTON, Bernard

Active
Pennington Close, West BromwichB70 8BG
Secretary
Appointed 15 Jun 2023

HOUGHTON, Bernard

Active
Pennington Close, West BromwichB70 8BG
Born April 1968
Director
Appointed 15 Jun 2023

HOULIHAN, Jamieson Stewart

Active
Heath End, BerkhamstedHP4 3UE
Born January 1944
Director
Appointed 12 Sept 1996

MCKINLEY, Alistair John

Resigned
Pennington Close, West BromwichB70 8BG
Secretary
Appointed 12 Sept 1996
Resigned 15 Jun 2023

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 28 Jun 1996
Resigned 12 Sept 1996

MCKINLEY, Alistair John

Resigned
Pennington Close, West BromwichB70 8BG
Born February 1958
Director
Appointed 12 Sept 1996
Resigned 15 Jun 2023

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 28 Jun 1996
Resigned 12 Sept 1996

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 28 Jun 1996
Resigned 12 Sept 1996

Persons with significant control

1

Pennington Close, West BromwichB70 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2008
AAAnnual Accounts
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
225Change of Accounting Reference Date
Legacy
20 September 1996
287Change of Registered Office
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Memorandum Articles
9 September 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 1996
NEWINCIncorporation