Background WavePink WaveYellow Wave

SOLENT SCALE SERVICES LIMITED (04031406)

SOLENT SCALE SERVICES LIMITED (04031406) is an active UK company. incorporated on 11 July 2000. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). SOLENT SCALE SERVICES LIMITED has been registered for 25 years. Current directors include CRANE, Melvin Ian Alfred.

Company Number
04031406
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
3 Vernon Court Henson Way, Kettering, NN16 8PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
CRANE, Melvin Ian Alfred
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT SCALE SERVICES LIMITED

SOLENT SCALE SERVICES LIMITED is an active company incorporated on 11 July 2000 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). SOLENT SCALE SERVICES LIMITED was registered 25 years ago.(SIC: 33190)

Status

active

Active since 25 years ago

Company No

04031406

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

3 Vernon Court Henson Way Telford Way Industrial Estate Kettering, NN16 8PX,

Previous Addresses

Unit 9 Quarry Lane Chichester West Sussex PO19 8QA
From: 13 February 2012To: 4 March 2021
Unit 9, Dakota Park Downley Road Havant Hampshire PO9 2NJ United Kingdom
From: 3 August 2010To: 13 February 2012
Straightpoint Building Clovelly Road Emsworth Southbourne Hampshire PO10 8PE
From: 11 July 2000To: 3 August 2010
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jul 13
Loan Secured
Mar 14
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CRANE, Melvin Ian Alfred

Active
Vernon Court Henson Way, KetteringNN16 8PX
Born June 1965
Director
Appointed 02 Mar 2021

HOBBS, Mark Edmond

Resigned
32 Bayley Road, ChichesterPO20 6ET
Secretary
Appointed 11 Jul 2000
Resigned 01 Aug 2004

MCGREAL, Peter Gerald

Resigned
42 Graydon Avenue, ChichesterPO19 8RG
Secretary
Appointed 24 Feb 2006
Resigned 01 Aug 2011

MCGREAL, Peter

Resigned
21 Cambrai Avenue, ChichesterPO19 7UY
Secretary
Appointed 01 Aug 2003
Resigned 01 Aug 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 11 Jul 2000

AYLING, David Peter

Resigned
Quarry Lane, ChichesterPO19 8QA
Born April 1970
Director
Appointed 11 Jul 2000
Resigned 15 Jul 2013

MCGREAL, Peter Gerald

Resigned
42 Graydon Avenue, ChichesterPO19 8RG
Born May 1971
Director
Appointed 01 Aug 2003
Resigned 01 Aug 2011

MOODY, Paul Jason

Resigned
Quarry Lane, ChichesterPO19 8QA
Born April 1969
Director
Appointed 01 Aug 2011
Resigned 02 Mar 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jul 2000
Resigned 11 Jul 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Jason Moody

Ceased
Quarry Lane, ChichesterPO19 8QA
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021
Quarry Lane, ChichesterPO19 8QA

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 Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
88(2)R88(2)R
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Incorporation Company
11 July 2000
NEWINCIncorporation