Company NameSol - Air Environmental Services Limited
DirectorsRobert James Mason and Elliot Mason
Company StatusActive
Company Number01799578
CategoryPrivate Limited Company
Incorporation Date13 March 1984(40 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert James Mason
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(8 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hawthorn Drive
West Wickham
Kent
BR4 9EZ
Secretary NameJulie Mason
NationalityBritish
StatusCurrent
Appointed26 September 2002(18 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address46 Hawthorn Drive
West Wickham
Bromley
Kent
BR4 9EZ
Director NameMr Elliot Mason
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(27 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleAir Conditioning Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Old Stable Yard
Wood Street
Swanley Village
Kent
BR8 7PA
Director NameJulie Mason
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 1994)
RoleSecretary
Correspondence Address46 Hawthorn Drive
West Wickham
Bromley
Kent
BR4 9EZ
Secretary NameJulie Mason
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address46 Hawthorn Drive
West Wickham
Bromley
Kent
BR4 9EZ
Director NameAlan Barber
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(9 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 September 2002)
RoleEngineer
Correspondence AddressFlat 2 62 High Street
Chislehurst
Kent
BR7 5AQ
Secretary NameAlan Barber
NationalityBritish
StatusResigned
Appointed11 January 1994(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 September 2002)
RoleCompany Director
Correspondence AddressFlat 2 62 High Street
Chislehurst
Kent
BR7 5AQ

Contact

Websitesol-air.co.uk
Telephone01430 401569
Telephone regionMarket Weighton / North Cave

Location

Registered AddressUnit 3 The Old Stable Yard
Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Shareholders

5k at £1R.j. Mason
50.01%
Ordinary
4.9k at £1Julia Mason
48.99%
Ordinary
100 at £1Elliot Mason
1.00%
Ordinary

Financials

Year2014
Net Worth£128,890
Cash£198,595
Current Liabilities£163,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

8 December 1986Delivered on: 15 December 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

29 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(4 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Director's details changed for Mr Elliot Maso on 1 January 2012 (2 pages)
21 August 2012Director's details changed for Mr Elliot Maso on 1 January 2012 (2 pages)
21 August 2012Director's details changed for Mr Elliot Maso on 1 January 2012 (2 pages)
10 August 2012Appointment of Mr Elliot Maso as a director (2 pages)
10 August 2012Appointment of Mr Elliot Maso as a director (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Mr Robert James Mason on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Robert James Mason on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Robert James Mason on 2 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 August 2006Registered office changed on 24/08/06 from: 204-206 high street bromley kent BR1 1PW (1 page)
24 August 2006Registered office changed on 24/08/06 from: 204-206 high street bromley kent BR1 1PW (1 page)
10 May 2006Return made up to 31/03/06; full list of members (6 pages)
10 May 2006Return made up to 31/03/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 31/03/05; full list of members (6 pages)
11 May 2005Return made up to 31/03/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 31/03/03; full list of members (6 pages)
18 April 2003Return made up to 31/03/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Registered office changed on 31/01/00 from: 106 greenwich south street london SE10 8UN (1 page)
31 January 2000Registered office changed on 31/01/00 from: 106 greenwich south street london SE10 8UN (1 page)
14 July 1999Return made up to 31/03/98; full list of members (6 pages)
14 July 1999Return made up to 31/03/99; full list of members (6 pages)
14 July 1999Return made up to 31/03/98; full list of members (6 pages)
14 July 1999Return made up to 31/03/99; full list of members (6 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
26 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 October 1997Return made up to 31/03/97; no change of members (4 pages)
2 October 1997Return made up to 31/03/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 January 1997Registered office changed on 13/01/97 from: 204/206 high street bromley kent BR1 1PW (1 page)
13 January 1997Registered office changed on 13/01/97 from: 204/206 high street bromley kent BR1 1PW (1 page)
1 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 01/04/96
  • 363(288) ‐ Secretary resigned
(4 pages)
1 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 01/04/96
  • 363(288) ‐ Secretary resigned
(4 pages)
11 February 1996Accounts for a small company made up to 31 March 1994 (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1994 (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 July 1995Return made up to 31/03/95; full list of members (12 pages)
19 July 1995Return made up to 31/03/95; full list of members (12 pages)
13 March 1984Incorporation (13 pages)
13 March 1984Incorporation (13 pages)