Company NameSolentec Limited
DirectorsStuart George Charles Cockrill and David George Robinson
Company StatusActive
Company Number04781033
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Previous NameBatterley Ltd

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Stuart George Charles Cockrill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tees Grange Avenue
Darlington
County Durham
DL3 8DD
Director NameMr David George Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Crescent
Darlington
Co. Durham
DL3 7PS
Secretary NameMr David George Robinson
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 West Crescent
Darlington
Co. Durham
DL3 7PS
Secretary NameStuart George Charles Cockrill
NationalityBritish
StatusResigned
Appointed01 July 2003(1 month after company formation)
Appointment Duration2 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address17 Beechwood Avenue
Darlington
County Durham
DL3 7HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.linmotech.com

Location

Registered AddressUnit 6
All Saints Industrial Estate
Shildon
Co. Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£14,459
Cash£7,463
Current Liabilities£147,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

13 February 2004Delivered on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
20 November 2019Registered office address changed from Unit 3 All Saints Industrial Estate Shildon Bishop Auckland County Durham DL4 2rd to Unit 6 All Saints Industrial Estate Shildon Co. Durham DL4 2rd on 20 November 2019 (1 page)
7 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
4 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
(3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
6 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
6 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 August 2009Return made up to 29/05/09; full list of members (4 pages)
25 August 2009Return made up to 29/05/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Director and secretary's change of particulars / david robinson / 19/03/2008 (1 page)
17 September 2008Director and secretary's change of particulars / david robinson / 19/03/2008 (1 page)
17 September 2008Director and secretary's change of particulars / david robinson / 09/08/2006 (1 page)
17 September 2008Director and secretary's change of particulars / david robinson / 19/03/2008 (1 page)
17 September 2008Director and secretary's change of particulars / david robinson / 19/03/2008 (1 page)
17 September 2008Return made up to 29/05/08; full list of members (4 pages)
17 September 2008Director's change of particulars / stuart cockrill / 04/04/2007 (1 page)
17 September 2008Return made up to 29/05/08; full list of members (4 pages)
17 September 2008Director and secretary's change of particulars / david robinson / 09/08/2006 (1 page)
17 September 2008Director's change of particulars / stuart cockrill / 04/04/2007 (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
13 July 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 August 2005Return made up to 29/05/05; full list of members (7 pages)
23 August 2005Return made up to 29/05/05; full list of members (7 pages)
23 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
16 September 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2004Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2004Company name changed batterley LTD\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed batterley LTD\certificate issued on 21/06/04 (2 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
5 June 2003Registered office changed on 05/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)