ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solid State Supplies Limited

Solid State Supplies Limited is an active company incorporated on 9 March 2005 with the registered office located in Redditch, Worcestershire. Solid State Supplies Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05386353
Private limited company
Age
20 years
Incorporated 9 March 2005
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 4 March 2025 (7 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Ravensbank Business Park
Hedera Road
Redditch
B98 9EY
Same address for the past 12 years
Telephone
01527830800
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Distribution • British • Lives in UK • Born in Apr 1966
Director • Managing Director • British • Lives in England • Born in Apr 1961
Director • Application Engineer • British • Lives in England • Born in Jul 1961
Director • Finance Director • British • Lives in England • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solid State Plc
John Lawford Macmichael, Gary Stephen Marsh, and 1 more are mutual people.
Active
Willow Technologies Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Pacer Components Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Gateway Electronic Components Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Steatite Limited
Gary Stephen Marsh and Mr Peter Owen James are mutual people.
Active
Pacer Technologies Limited
John Lawford Macmichael and Gary Stephen Marsh are mutual people.
Active
Drawpine Residents Association Limited
John Lawford Macmichael is a mutual person.
Active
Active Silicon Limited
Gary Stephen Marsh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.18M
Increased by £1.05M (+49%)
Turnover
£51.9M
Increased by £157K (0%)
Employees
65
Increased by 4 (+7%)
Total Assets
£26.86M
Increased by £2.76M (+11%)
Total Liabilities
-£13.67M
Increased by £1.05M (+8%)
Net Assets
£13.18M
Increased by £1.71M (+15%)
Debt Ratio (%)
51%
Decreased by 1.46% (-3%)
Latest Activity
New Charge Registered
5 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 20 Dec 2024
Mr John Lawford Macmichael Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Richard John Bethell Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Peter Haining Resigned
1 Year 6 Months Ago on 12 Apr 2024
Barbara Delphine Marsh Resigned
1 Year 6 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Apr 2024
William George Marsh Resigned
1 Year 6 Months Ago on 1 Apr 2024
Lyn Marion Bruce Davidson Appointed
1 Year 7 Months Ago on 26 Mar 2024
Get Credit Report
Discover Solid State Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 053863530009, created on 19 May 2025
Submitted on 22 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 13 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 7 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 20 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Dec 2024
Director's details changed for Mr John Lawford Macmichael on 1 August 2024
Submitted on 2 Aug 2024
Director's details changed for Richard John Bethell on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Peter Haining as a director on 12 April 2024
Submitted on 24 Apr 2024
Appointment of Lyn Marion Bruce Davidson as a secretary on 26 March 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year