UKBizDB.co.uk

SOLUTIONS CONSTRUCTION PERSONNEL LIMITED

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

This company is commonly known as Solutions Construction Personnel Limited. The company was founded 6 years ago and was given the registration number 10852930. The firm's registered office is in SOUTH WIRRAL. You can find them at 37 Mill Lane, Great Sutton, South Wirral, Cheshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SOLUTIONS CONSTRUCTION PERSONNEL LIMITED
Company Number:10852930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:37 Mill Lane, Great Sutton, South Wirral, Cheshire, England, CH66 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Heath Lane, Chester, England, CH3 5SX

Director01 July 2019Active
8 Heath Lane, Chester, England, CH3 5SX

Director01 July 2019Active
37 Mill Lane, Great Sutton, South Wirral, England, CH66 3PE

Director01 July 2019Active
37 Mill Lane, Great Sutton, South Wirral, England, CH66 3PE

Director04 December 2017Active
33 Teynham Avenue, Knowsley, Prescot, England, L34 0JQ

Director27 May 2020Active
33 Teynham Avenue, Knowsley, Prescot, England, L34 0JQ

Director06 July 2017Active

People with Significant Control

Mr Lee Clifford Rodrick Austin
Notified on:31 July 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:8 Heath Lane, Chester, England, CH3 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Crawford
Notified on:31 July 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:37 Mill Lane, Great Sutton, South Wirral, England, CH66 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jenifer Jane Ringstead
Notified on:03 April 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:37 Mill Lane, Great Sutton, South Wirral, England, CH66 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Francis Abel-Beswick
Notified on:06 July 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:33 Teynham Avenue, Knowsley, Prescot, England, L34 0JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-05Address

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

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-01Resolution

Resolution.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-30Incorporation

Memorandum articles.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.