SOLWAY VEHICLE DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

SOLWAY VEHICLE DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01393710

Incorporation date

12/10/1978

Size

Medium

Contacts

Registered address

Registered address

Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire HP11 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon13/04/2026
Amended accounts for a medium company made up to 2024-01-31
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/01/2025
Current accounting period extended from 2025-01-31 to 2025-06-30
dot icon23/09/2024
Accounts for a medium company made up to 2024-01-31
dot icon10/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon27/07/2023
Full accounts made up to 2023-01-31
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon13/07/2023
Appointment of Mr Andrew Barrie Welch as a secretary on 2023-07-03
dot icon06/07/2023
Appointment of Mr Andrew Barrie Welch as a director on 2023-07-03
dot icon05/07/2023
Cessation of Peter Fullelove as a person with significant control on 2023-07-03
dot icon05/07/2023
Notification of Motus Holdings (Uk) Limited as a person with significant control on 2023-07-03
dot icon05/07/2023
Registered office address changed from Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HD to Oakingham House Ground Floor, West Wing London Road Loudwater High Wycombe Buckinghamshire HP11 1JU on 2023-07-05
dot icon05/07/2023
Termination of appointment of David Smith as a secretary on 2023-07-03
dot icon05/07/2023
Termination of appointment of Peter Fullelove as a director on 2023-07-03
dot icon05/07/2023
Termination of appointment of Ernest William Coulthard as a director on 2023-07-03
dot icon05/07/2023
Appointment of Mr Matthew Derek Lawrenson as a director on 2023-07-03
dot icon05/07/2023
Appointment of Mr Robert Gordon Truscott as a director on 2023-07-03
dot icon07/11/1995
Accounts for a medium company made up to 1995-01-31
dot icon14/10/1994
Return made up to 01/09/94; no change of members
dot icon27/09/1994
Full accounts made up to 1994-01-31
dot icon21/09/1993
Director resigned
dot icon09/09/1993
Return made up to 01/09/93; full list of members
dot icon15/10/1992
Accounts for a medium company made up to 1992-01-31
dot icon15/10/1992
Return made up to 14/09/92; change of members
dot icon04/01/1992
Accounts for a medium company made up to 1991-01-31
dot icon26/09/1991
Registered office changed on 26/09/91
dot icon26/09/1991
Return made up to 14/09/91; no change of members
dot icon06/12/1990
Accounts for a medium company made up to 1990-01-31
dot icon08/10/1990
Return made up to 14/09/90; full list of members
dot icon17/10/1989
Full accounts made up to 1989-01-31
dot icon11/09/1989
Return made up to 14/08/89; full list of members
dot icon29/11/1988
Return made up to 23/09/88; full list of members
dot icon28/09/1988
Accounts for a small company made up to 1988-01-31
dot icon19/04/1988
Wd 15/03/88 ad 09/03/88--------- £ si 1000@1=1000 £ ic 27000/28000
dot icon31/03/1988
New director appointed
dot icon09/11/1987
Return made up to 02/10/87; full list of members
dot icon16/10/1987
Accounts for a small company made up to 1987-01-31
dot icon31/01/1987
Registered office changed on 31/01/87 from:\westmoor road kingstown industrial estate carlisle
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/07/1986
Director resigned;new director appointed
dot icon04/07/1986
Return made up to 24/06/86; full list of members
dot icon17/06/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Andrew Barrie
Director
03/07/2023 - Present
29
Truscott, Robert Gordon
Director
03/07/2023 - Present
28
O'mahony, John Stephen
Secretary
18/07/1997 - 28/09/2017
-
Welch, Andrew Barrie
Secretary
03/07/2023 - Present
-
Lawrenson, Matthew Derek
Director
03/07/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLWAY VEHICLE DISTRIBUTORS LIMITED

SOLWAY VEHICLE DISTRIBUTORS LIMITED is an(a) Active company incorporated on 12/10/1978 with the registered office located at Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire HP11 1JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLWAY VEHICLE DISTRIBUTORS LIMITED?

toggle

SOLWAY VEHICLE DISTRIBUTORS LIMITED is currently Active. It was registered on 12/10/1978 .

Where is SOLWAY VEHICLE DISTRIBUTORS LIMITED located?

toggle

SOLWAY VEHICLE DISTRIBUTORS LIMITED is registered at Oakingham House Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire HP11 1JU.

What does SOLWAY VEHICLE DISTRIBUTORS LIMITED do?

toggle

SOLWAY VEHICLE DISTRIBUTORS LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for SOLWAY VEHICLE DISTRIBUTORS LIMITED?

toggle

The latest filing was on 13/04/2026: Amended accounts for a medium company made up to 2024-01-31.