Background WavePink WaveYellow Wave

SOLID SURFACE (N.I.) LTD (NI049465)

SOLID SURFACE (N.I.) LTD (NI049465) is an active UK company. incorporated on 29 January 2004. with registered office in Co Londonderry. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). SOLID SURFACE (N.I.) LTD has been registered for 22 years. Current directors include NIXON, Richard James, OLIVER, Andrew Thomas.

Company Number
NI049465
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
Ballycastle Road Ind Estate, Co Londonderry, BT52 2EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
NIXON, Richard James, OLIVER, Andrew Thomas
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID SURFACE (N.I.) LTD

SOLID SURFACE (N.I.) LTD is an active company incorporated on 29 January 2004 with the registered office located in Co Londonderry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). SOLID SURFACE (N.I.) LTD was registered 22 years ago.(SIC: 31020)

Status

active

Active since 22 years ago

Company No

NI049465

LTD Company

Age

22 Years

Incorporated 29 January 2004

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

EXORNA KITCHENS (BELFAST) LTD
From: 12 November 2004To: 22 November 2017
EXORNA KITCHENS LTD
From: 1 April 2004To: 12 November 2004
CRIN LIMITED
From: 29 January 2004To: 1 April 2004
Contact
Address

Ballycastle Road Ind Estate Coleraine Co Londonderry, BT52 2EB,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Director Joined
Apr 18
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
New Owner
Feb 20
Owner Exit
Nov 20
Director Joined
Aug 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NIXON, Richard James

Active
Ballycastle Road Ind Estate, Co LondonderryBT52 2EB
Born September 1984
Director
Appointed 23 Aug 2024

OLIVER, Andrew Thomas

Active
Ballycastle Road Ind Estate, Co LondonderryBT52 2EB
Born August 1984
Director
Appointed 09 Apr 2018

OLIVER, William

Resigned
Exorna House, ColeraineBT51 4UA
Secretary
Appointed 29 Jan 2004
Resigned 23 Aug 2024

BELL, Susan Anne

Resigned
Ballycastle Road Ind Estate, Co LondonderryBT52 2EB
Born April 1966
Director
Appointed 31 Mar 2004
Resigned 11 Feb 2020

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 29 Jan 2004
Resigned 31 Mar 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 29 Jan 2004
Resigned 31 Mar 2004

OLIVER, William

Resigned
Exorna House, ColeraineBT51 4UA
Born May 1952
Director
Appointed 31 Mar 2004
Resigned 11 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Thomas Oliver

Active
Ballycastle Road Ind Estate, Co LondonderryBT52 2EB
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2019

Mr William Oliver

Ceased
Ballycastle Road Ind Estate, Co LondonderryBT52 2EB
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Legacy
25 March 2009
AC(NI)AC(NI)
Legacy
9 February 2009
371S(NI)371S(NI)
Legacy
22 February 2008
AC(NI)AC(NI)
Legacy
20 February 2008
371S(NI)371S(NI)
Legacy
25 May 2007
UDM+A(NI)UDM+A(NI)
Legacy
20 February 2007
AC(NI)AC(NI)
Legacy
12 February 2007
CERTC(NI)CERTC(NI)
Legacy
12 February 2007
CNR-D(NI)CNR-D(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
22 March 2006
AC(NI)AC(NI)
Legacy
13 February 2006
371S(NI)371S(NI)
Legacy
6 December 2005
AC(NI)AC(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
30 April 2004
295(NI)295(NI)
Legacy
30 April 2004
UDM+A(NI)UDM+A(NI)
Legacy
30 April 2004
296(NI)296(NI)
Legacy
30 April 2004
296(NI)296(NI)
Legacy
30 April 2004
296(NI)296(NI)
Resolution
30 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
CNRES(NI)CNRES(NI)
Legacy
29 January 2004
MEM(NI)MEM(NI)
Legacy
29 January 2004
ARTS(NI)ARTS(NI)
Legacy
29 January 2004
G21(NI)G21(NI)
Legacy
29 January 2004
G23(NI)G23(NI)