UKBizDB.co.uk

247SOLUTIONSTECH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 247solutionstech Ltd. The company was founded 6 years ago and was given the registration number 11074595. The firm's registered office is in WATERLOOVILLE. You can find them at Ai Goldlink Ltd Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:247SOLUTIONSTECH LTD
Company Number:11074595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Ai Goldlink Ltd Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom, PO8 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ai Goldlink Ltd, Unit 24 Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, United Kingdom, PO8 0BT

Director15 January 2020Active
Ai Goldlink Ltd, Unit 24 Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, United Kingdom, PO8 0BT

Director15 January 2020Active
Dept 2, 43 Owston Road, Carcroft, England, DN6 8DA

Director16 December 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director21 November 2017Active

People with Significant Control

Mr Bryan Thornton
Notified on:16 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Carcroft, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:21 November 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-27Dissolution

Dissolution application strike off company.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

Change registered office address company with date old address new address.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Change of name

Certificate change of name company.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-10-03Resolution

Resolution.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.