UKBizDB.co.uk

SOLUTION BUILDERS LIMITED

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

This company is commonly known as Solution Builders Limited. The company was founded 18 years ago and was given the registration number 05664506. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SOLUTION BUILDERS LIMITED
Company Number:05664506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary23 March 2015Active
Whittington Hall, Whitington Road, Worcester, WR5 2ZX

Director15 November 2012Active
! Beta Terrace, West Road, Ipswich, England, IP3 9FE

Director23 March 2018Active
1 Beta Terrace, West Road, Ipswich, England, IP3 9FE

Director23 March 2018Active
1 Beta Terrace, West Road, Ipswich, England, IP3 9FE

Director23 March 2018Active
26 Hispano Avenue, Whiteley, PO15 7DS

Secretary03 February 2006Active
6, Chestnut Close, Alton, England, GU34 2AU

Secretary11 September 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary03 January 2006Active
25c, Montpelier, Weston-Super-Mare, England, BS23 2RJ

Director23 September 2015Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2RX

Director29 April 2014Active
26 Hispano Avenue, Whiteley, PO15 7DS

Director03 February 2006Active
12, Hardy Road, Lymm, England, WA13 0NX

Director19 September 2015Active
4, Scotty Brook Crescent, Glossop, United Kingdom, SK13 8UG

Director01 December 2016Active
201, 201 Ice Plant, 39 Blossom Street, Manchester, England, M4 4AP

Director01 December 2016Active
24, Cae Canol, Hengoed, CF82 7RU

Director02 February 2006Active
Cadwell House, West Littleton, SN14 8JE

Director02 February 2006Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director01 March 2014Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director03 January 2006Active

People with Significant Control

Tempco 0819 Limited
Notified on:29 October 2019
Status:Active
Country of residence:United Kingdom
Address:Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qdos Sbl Group Limited
Notified on:23 March 2018
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sbl Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Incorporation

Memorandum articles.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-21Resolution

Resolution.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Capital

Capital allotment shares.

Download
2019-11-22Capital

Capital allotment shares.

Download
2019-11-22Capital

Capital allotment shares.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.