UKBizDB.co.uk

SOLUTIONS ASSET FINANCE LIMITED

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

This company is commonly known as Solutions Asset Finance Limited. The company was founded 17 years ago and was given the registration number 06022920. The firm's registered office is in ELLESMERE PORT. You can find them at Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOLUTIONS ASSET FINANCE LIMITED
Company Number:06022920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY

Director01 June 2019Active
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY

Director01 June 2019Active
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY

Secretary08 December 2006Active
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY

Director08 December 2006Active
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, CH65 4AY

Director01 July 2019Active

People with Significant Control

Moduleco Healthcare Topco Limited
Notified on:12 May 2022
Status:Active
Country of residence:United Kingdom
Address:Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, United Kingdom, CH65 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Bowers
Notified on:30 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Solutions House, 39 Quayside, Ellesmere Port, CH65 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Emily Bowers
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Solutions House, 39 Quayside, Ellesmere Port, CH65 4AY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Capital

Capital allotment shares.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-13Capital

Capital statement capital company with date currency figure.

Download
2022-05-13Capital

Legacy.

Download
2022-05-13Insolvency

Legacy.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-13Capital

Capital allotment shares.

Download
2022-05-12Capital

Capital statement capital company with date currency figure.

Download
2022-05-12Capital

Legacy.

Download
2022-05-12Insolvency

Legacy.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Capital

Capital allotment shares.

Download
2022-05-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.