SOLUTION GROUP HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Solution Group Holdings Limited. The company was founded 4 years ago and was given the registration number 12511462. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Solution House, 47 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Company Information
Name | : | SOLUTION GROUP HOLDINGS LIMITED |
---|
Company Number | : | 12511462 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 11 March 2020 |
---|
End of financial year | : | 31 March 2024 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 64209 - Activities of other holding companies n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Solution House, 47 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 3BT |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Solution House, 47 Dane Street, Bishop's Stortford, United Kingdom, CM23 3BT | Director | 26 July 2022 | Active |
2, Maple Spring, Bishop's Stortford, England, CM23 2PU | Director | 11 March 2020 | Active |
People with Significant Control
Mr Philip Dennis Leggatt |
Notified on | : | 16 June 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 46, Thorley Park Road, Bishop's Stortford, England, CM23 3NQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Simon Haupt |
Notified on | : | 16 June 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 2 Coppice Close, The Street, Bishop's Stortford, England, CM22 6QB |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Christopher James Murphy |
Notified on | : | 11 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 2, Maple Spring, Bishop's Stortford, England, CM23 2PU |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)