UKBizDB.co.uk

AUDIT SOLUTIONS (UK) LIMITED

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

This company is commonly known as Audit Solutions (uk) Limited. The company was founded 32 years ago and was given the registration number 02632694. The firm's registered office is in PETERLEE. You can find them at Yoden House, 30 Yoden Way, Peterlee, Co. Durham. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AUDIT SOLUTIONS (UK) LIMITED
Company Number:02632694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1991
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Yoden House, 30 Yoden Way, Peterlee, Co. Durham, England, SR8 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yoden House, 30 Yoden Way, Peterlee, United Kingdom,

Director04 December 2019Active
Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Secretary11 December 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 July 1991Active
Greenroofs Spring Lane, Sprotbrough, Doncaster, DN5 7QL

Director15 February 1993Active
3 The Old Estate Yard, Normanby, Scunthorpe, DN15 9JA

Director11 December 1991Active
25 Beech Road, Armthorpe, Doncaster, DN3 2DZ

Director09 February 1992Active
37 Frances Street, Scunthorpe, North Lincolnshire, DN15 6NS

Director11 December 1991Active
Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Director09 February 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director26 July 1991Active

People with Significant Control

Mr Christopher Neil Bailey
Notified on:04 December 2019
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Yoden House, 30 Yoden Way, Peterlee, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Willow Tree Farm, Norton Road, Gainsborough, England, DN21 4TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Howard Neil Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

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

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Capital

Legacy.

Download
2015-12-17Capital

Capital statement capital company with date currency figure.

Download
2015-12-17Insolvency

Legacy.

Download
2015-12-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.