UKBizDB.co.uk

SOLUTION SUPPLIERS LIMITED

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

This company is commonly known as Solution Suppliers Limited. The company was founded 21 years ago and was given the registration number 04511712. The firm's registered office is in BURTON-ON-TRENT. You can find them at 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOLUTION SUPPLIERS LIMITED
Company Number:04511712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England, DE14 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, England, DE14 1DU

Director10 August 2022Active
75, Mosside Road, Blackburn, Bathgate, Scotland, EH47 7DH

Director12 December 2013Active
3 Heather Close, Branston, Burton On Trent, DE14 3FL

Secretary15 August 2002Active
6, Branston Road, Burton-On-Trent, United Kingdom, DE14 3BP

Secretary13 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 August 2002Active
Flat 1/1, 103 Woodford Street, Glasgow, Scotland, G41 3HW

Director27 July 2015Active
Flat 1/1, 103 Woodford Street, Shawlands, Glasgow, United Kingdom, G41 3HW

Director01 April 2011Active
The Hawthorns, Main Street, Linton, DE12 6PZ

Director15 August 2002Active
The Hawthorns, Main Street, Linton, Swadlincote, DE12 6PZ

Director15 August 2002Active
3 Heather Close, Branston, Burton On Trent, DE14 3FL

Director15 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 August 2002Active

People with Significant Control

Mr Thomas Gibson
Notified on:10 August 2022
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:12, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Bradley
Notified on:10 August 2022
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:12, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Kerry
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:12, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Capital

Capital allotment shares.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Officers

Change person director company with change date.

Download
2015-09-25Address

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

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.