Company NameSolutions-Injection Moulding Limited
DirectorRaymond Alexander Liddell
Company StatusActive
Company Number04893626
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Raymond Alexander Liddell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Begas Glade
Hartlepool
Stockton-On-Tees
TS26 0FB
Secretary NameMs Anne Kirk Liddell
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Northbrook Court
Hartlepool
Cleveland
TS26 0DJ

Contact

Websitesim-europe.com
Telephone07 782215466
Telephone regionMobile

Location

Registered AddressUnit 3 Hunter House Industrial Estate
Tofts Road East
Hartlepool
TS25 2BE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Raymond Alexander Liddell
60.00%
Ordinary
40 at £1Jenna Louise Liddell
40.00%
Ordinary

Financials

Year2014
Net Worth£443,274
Cash£141,679
Current Liabilities£41,497

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
9 September 2019Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
14 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 30 September 2016 (5 pages)
7 March 2017Micro company accounts made up to 30 September 2016 (5 pages)
29 September 2016Registered office address changed from 5 st Begas Glade Hartlepool Stockton-on-Tees TS26 0FB to Unit 3 Hunter House Industrial Estate Tofts Road East Hartlepool TS25 2BE on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 5 st Begas Glade Hartlepool Stockton-on-Tees TS26 0FB to Unit 3 Hunter House Industrial Estate Tofts Road East Hartlepool TS25 2BE on 29 September 2016 (1 page)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
25 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
12 September 2012Register(s) moved to registered office address (1 page)
12 September 2012Register(s) moved to registered office address (1 page)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
17 March 2011Registered office address changed from 14 Northbrook Court Hartlepool Cleveland TS26 0DJ on 17 March 2011 (1 page)
17 March 2011Director's details changed for Raymond Alexander Liddell on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 14 Northbrook Court Hartlepool Cleveland TS26 0DJ on 17 March 2011 (1 page)
17 March 2011Director's details changed for Raymond Alexander Liddell on 17 March 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Director's details changed for Raymond Alexander Liddell on 9 September 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Director's details changed for Raymond Alexander Liddell on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Raymond Alexander Liddell on 9 September 2010 (2 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 09/09/09; full list of members (3 pages)
18 September 2009Return made up to 09/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 October 2008Return made up to 09/09/08; full list of members (3 pages)
14 October 2008Return made up to 09/09/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 October 2007Return made up to 09/09/07; full list of members (2 pages)
25 October 2007Return made up to 09/09/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 September 2006Return made up to 09/09/06; full list of members (2 pages)
29 September 2006Return made up to 09/09/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 December 2005Return made up to 09/09/05; full list of members (2 pages)
7 December 2005Return made up to 09/09/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2003Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2003Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)