Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Solent Powder Finishers Limited
Solent Powder Finishers Limited is an active company incorporated on 6 September 1982 with the registered office located in Eastleigh, Hampshire. Solent Powder Finishers Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01661984
Private limited company
Age
43 years
Incorporated
6 September 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 June 2025
(3 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Solent Powder Finishers Limited
Contact
Address
2-3 Brookwood Industrial Estate
Brookwood Avenue
Eastleigh
Hampshire
SO50 9EY
Same address for the past
16 years
Companies in SO50 9EY
Telephone
02380642632
Email
Available in Endole App
Website
Solentpowderfinishers.co.uk
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
2
Mrs Helen Katherine Hume
Director • PSC • English • Lives in England • Born in Apr 1978
Mr Godfrey Paul Austin Sumner
Director • PSC • English • Lives in England • Born in Feb 1948
Lynn Meatyard
Director • British • Lives in England • Born in Mar 1970
John Meatyard
Director • British • Lives in England • Born in Jul 1964
Claudia Frances Temple
Director • British • Lives in England • Born in Mar 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£841
Decreased by £5.7K (-87%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£186.73K
Decreased by £39.74K (-18%)
Total Liabilities
-£191.81K
Decreased by £48.4K (-20%)
Net Assets
-£5.08K
Increased by £8.67K (-63%)
Debt Ratio (%)
103%
Decreased by 3.35% (-3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Days Ago on 4 Sep 2025
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Miss Claudia Frances Temple Appointed
11 Months Ago on 3 Oct 2024
Mrs Lynn Meatyard Appointed
11 Months Ago on 3 Oct 2024
Mr John Meatyard Appointed
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Christine Caroline Sumner Resigned
1 Year 4 Months Ago on 16 May 2024
Christine Caroline Sumner Resigned
1 Year 4 Months Ago on 16 May 2024
Christine Caroline Sumner (PSC) Resigned
1 Year 4 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 18 Apr 2024
Get Alerts
Get Credit Report
Discover Solent Powder Finishers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Statement of capital following an allotment of shares on 29 October 2024
Submitted on 29 Oct 2024
Statement of capital following an allotment of shares on 29 October 2024
Submitted on 29 Oct 2024
Statement of capital following an allotment of shares on 29 October 2024
Submitted on 29 Oct 2024
Appointment of Mr John Meatyard as a director on 3 October 2024
Submitted on 8 Oct 2024
Appointment of Mrs Lynn Meatyard as a director on 3 October 2024
Submitted on 8 Oct 2024
Appointment of Miss Claudia Frances Temple as a director on 3 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 3 Jul 2024
Cessation of Christine Caroline Sumner as a person with significant control on 16 May 2024
Submitted on 22 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs