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
Sol Mechanical Ltd
Sol Mechanical Ltd is a liquidation company incorporated on 3 February 2021 with the registered office located in Rochester, Kent. Sol Mechanical Ltd was registered 4 years ago.
Watch Company
Status
Liquidation
Compulsory strike-off
was suspended 7 months ago
Company No
13176755
Private limited company
Age
4 years
Incorporated
3 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
326 days
Dated
2 February 2024
(1 year 11 months ago)
Next confirmation dated
2 February 2025
Was due on
16 February 2025
(10 months ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Was due on
30 November 2025
(1 month ago)
Learn more about Sol Mechanical Ltd
Contact
Update Details
Address
Unit B1 Laser Quay Culpeper Close
Medway City Estate
Rochester
ME2 4HU
England
Address changed on
11 Dec 2022
(3 years ago)
Previous address was
22 Albatross Avenue Rochester ME2 2XN England
Companies in ME2 4HU
Telephone
Unreported
Email
Unreported
Website
Solmech.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Christopher James Pearce
Director • British • Lives in England • Born in Jul 1983
Lisa ANN Rossiter
Director • Company Secretary/Director • British • Lives in England • Born in Feb 1983
Dean Leslie Benjamin Rossiter
Director • British • Lives in England • Born in Jan 1977
Victoria Angela Pearce
Director • Company Secretary/Director • British • Lives in England • Born in Dec 1985
Mr Christopher James Pearce
PSC • British • Lives in England • Born in Jul 1983
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
Kent Hvac Services Ltd
Christopher James Pearce and Dean Leslie Benjamin Rossiter are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£4.9K
Decreased by £18.17K (-79%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£148.74K
Decreased by £76.22K (-34%)
Total Liabilities
-£45.35K
Decreased by £26.69K (-37%)
Net Assets
£103.4K
Decreased by £49.53K (-32%)
Debt Ratio (%)
30%
Decreased by 1.54% (-5%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
7 Months Ago on 23 May 2025
Compulsory Strike-Off Suspended
7 Months Ago on 15 May 2025
Compulsory Gazette Notice
8 Months Ago on 22 Apr 2025
Mrs Victoria Angela Pearce Details Changed
1 Year 1 Month Ago on 20 Nov 2024
Mr Christopher James Pearce Details Changed
1 Year 1 Month Ago on 20 Nov 2024
Shelley Hobbs Resigned
1 Year 3 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 7 Feb 2024
Amended Full Accounts Submitted
1 Year 11 Months Ago on 30 Jan 2024
Mrs Shelley Hobbs Appointed
2 Years 1 Month Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Sol Mechanical Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 23 May 2025
Compulsory strike-off action has been suspended
Submitted on 15 May 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Apr 2025
Termination of appointment of Shelley Hobbs as a secretary on 1 October 2024
Submitted on 15 Jan 2025
Director's details changed for Mrs Victoria Angela Pearce on 20 November 2024
Submitted on 1 Dec 2024
Director's details changed for Mr Christopher James Pearce on 20 November 2024
Submitted on 1 Dec 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 28 May 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 7 Feb 2024
Amended total exemption full accounts made up to 28 February 2023
Submitted on 30 Jan 2024
Appointment of Mrs Shelley Hobbs as a secretary on 1 December 2023
Submitted on 14 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs