UKBizDB.co.uk

SOLUTION B A LIMITED

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

This company is commonly known as Solution B A Limited. The company was founded 12 years ago and was given the registration number 07777379. The firm's registered office is in CHICHESTER. You can find them at The Office Hamcroft, Main Road, Nutbourne, Chichester, West Sussex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SOLUTION B A LIMITED
Company Number:07777379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:The Office Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, England, PO18 8RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Shrubbs Hill Road, Lyndhurst, England, SO43 7DJ

Director25 June 2021Active
The Office, Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN

Secretary15 May 2019Active
The Office, Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN

Director15 May 2019Active
The Office, Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN

Director16 September 2011Active
Forum 3, Solent Business Park, Whiteley, Fareham, England, PO15 7FH

Director19 February 2015Active
41, Cambridge Road, Lee-On-The-Solent, England, PO13 9DH

Director24 June 2013Active
8 Streatham Place, Streatham Place, Bradwell Common, Milton Keynes, England, MK13 8RG

Director20 June 2020Active
30 Thompson Avenue, Thompson Avenue, Wolverhampton, England, WV2 3NU

Director31 July 2020Active

People with Significant Control

Mr Ray Alan Davis
Notified on:25 June 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Cedar House, Shrubbs Hill Road, Lyndhurst, England, SO43 7DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Jawad
Notified on:20 June 2020
Status:Active
Date of birth:March 1968
Nationality:Pakistani
Country of residence:England
Address:8, Streatham Place, Milton Keynes, England, MK13 8RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Quaestus (Ankb) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Gazette

Gazette filings brought up to date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.