UKBizDB.co.uk

SOLUTIONS GROUP (U.K.) PLC

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

This company is commonly known as Solutions Group (u.k.) Plc. The company was founded 33 years ago and was given the registration number 02565454. The firm's registered office is in SPINNINGFIELDS. You can find them at Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SOLUTIONS GROUP (U.K.) PLC
Company Number:02565454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 December 1990
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Cottage, Woodbastwick, Norfolk, NR13 6HJ

Secretary-Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Secretary06 July 2018Active
40 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP

Secretary26 June 2006Active
Irstead Lodge Irstead, Norwich, NR12 8XR

Secretary01 October 1999Active
Unit 5 Redbourne Park,, Liliput Road,, Brackmills Industrial Estate, Northampton, England, NN4 7DT

Secretary27 April 2007Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director-Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director-Active
Irstead Lodge Irstead, Norwich, NR12 8XR

Director-Active

People with Significant Control

Mr Jeremy Alexander Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Unit 5 Redbourne Park,, Liliput Road,, Northampton, NN4 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant Mark Lester
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Unit 5 Redbourne Park,, Liliput Road,, Northampton, NN4 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Gl & Jk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5 Redbourne Park, Liliput Road, Northampton, England, NN4 7DT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved liquidation.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-06-07Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-12-31Insolvency

Liquidation in administration progress report.

Download
2020-12-12Insolvency

Liquidation in administration extension of period.

Download
2020-07-02Insolvency

Liquidation in administration progress report.

Download
2020-02-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-23Insolvency

Liquidation in administration proposals.

Download
2020-01-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-12-13Address

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

Download
2019-12-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type full.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.