UKBizDB.co.uk

SOLUTIONS AND BEYOND LIMITED

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

This company is commonly known as Solutions And Beyond Limited. The company was founded 7 years ago and was given the registration number 10464377. The firm's registered office is in WAKEFIELD. You can find them at No 6 Heath Manor, Heath, Wakefield, . This company's SIC code is 70221 - Financial management.

Company Information

Name:SOLUTIONS AND BEYOND LIMITED
Company Number:10464377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:No 6 Heath Manor, Heath, Wakefield, England, WF1 5SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Westboune Court, Orsett Terrace, London, United Kingdom, W2 6JT

Director08 January 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director16 December 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 November 2016Active

People with Significant Control

Ms Marlini Wahab
Notified on:08 January 2020
Status:Active
Date of birth:April 1978
Nationality:Malaysian
Country of residence:United Kingdom
Address:46 Westboune Court, Orsett Terrace, London, United Kingdom, W2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:16 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:07 November 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-30Address

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

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Address

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

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-10-06Address

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

Download
2020-10-06Accounts

Change account reference date company previous shortened.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Address

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

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.