Background WavePink WaveYellow Wave

SOLENTEC LIMITED (04781033)

SOLENTEC LIMITED (04781033) is an active UK company. incorporated on 29 May 2003. with registered office in Shildon. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SOLENTEC LIMITED has been registered for 22 years. Current directors include COCKRILL, Stuart George Charles, ROBINSON, David George.

Company Number
04781033
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Unit 6 All Saints Industrial Estate, Shildon, DL4 2RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
COCKRILL, Stuart George Charles, ROBINSON, David George
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENTEC LIMITED

SOLENTEC LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Shildon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SOLENTEC LIMITED was registered 22 years ago.(SIC: 27900)

Status

active

Active since 22 years ago

Company No

04781033

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

BATTERLEY LTD
From: 29 May 2003To: 21 June 2004
Contact
Address

Unit 6 All Saints Industrial Estate Shildon, DL4 2RD,

Previous Addresses

Unit 3 All Saints Industrial Estate Shildon Bishop Auckland County Durham DL4 2rd
From: 29 May 2003To: 20 November 2019
Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
May 03
Funding Round
Apr 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROBINSON, David George

Active
ShildonDL4 2RD
Secretary
Appointed 01 Sept 2003

COCKRILL, Stuart George Charles

Active
ShildonDL4 2RD
Born June 1963
Director
Appointed 01 Jul 2003

ROBINSON, David George

Active
ShildonDL4 2RD
Born October 1963
Director
Appointed 01 Jul 2003

COCKRILL, Stuart George Charles

Resigned
17 Beechwood Avenue, DarlingtonDL3 7HP
Secretary
Appointed 01 Jul 2003
Resigned 01 Sept 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 May 2003
Resigned 05 Jun 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 May 2003
Resigned 05 Jun 2003

Persons with significant control

3

Mr David George Robinson

Active
ShildonDL4 2RD
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017

Mr Stuart George Charles Cockrill

Active
ShildonDL4 2RD
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
All Saints Industrial Estate, ShildonDL4 2RD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
6 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
88(2)R88(2)R
Certificate Change Of Name Company
21 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Legacy
5 June 2003
287Change of Registered Office
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation