UKBizDB.co.uk

SOLUTIONS INC. LIMITED

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

This company is commonly known as Solutions Inc. Limited. The company was founded 29 years ago and was given the registration number 02994117. The firm's registered office is in BRIGHTON. You can find them at Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SOLUTIONS INC. LIMITED
Company Number:02994117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1994
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Woodland Drive, Hove, BN3 6DH

Secretary24 November 1994Active
28a Wilbury Villas, Hove, BN3 6GD

Director01 December 2000Active
Dolphin House, 66 Old Shoreham Road, Hove, BN3 6GF

Director24 November 1994Active
Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

Director05 December 2012Active
Ground Floor Flat, 10 Modena Road, Hove, BN3 5QG

Director01 January 2006Active
31 Woodland Drive, Hove, BN3 6DH

Director24 November 1994Active
10 Hangleton Lane, Hove, BN3 8AH

Director01 January 2006Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary24 November 1994Active
Flat A 42 Norton Road, Hove, BN3 3BH

Director01 January 2006Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director24 November 1994Active

People with Significant Control

Mr Simon Stuart Upton
Notified on:06 May 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Suite 2, 2nd Floor, Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Significant influence or control
Mr Richard John Guy Furber
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Suite 2, 2nd Floor, Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Significant influence or control
Mr Martin Peter Harmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Suite 2, 2nd Floor, Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Significant influence or control
Mr Aidan Thomas Bowen
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Suite 2, 2nd Floor, Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Significant influence or control
Mr John Barry Parvin
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Suite 2, 2nd Floor, Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon George Birch
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Suite 2, 2nd Floor, Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Significant influence or control

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
2023-02-24Gazette

Gazette dissolved liquidation.

Download
2022-11-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-25Insolvency

Liquidation disclaimer notice.

Download
2019-04-05Insolvency

Liquidation disclaimer notice.

Download
2019-03-29Insolvency

Liquidation disclaimer notice.

Download
2019-03-22Address

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

Download
2019-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

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

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type full.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-13Resolution

Resolution.

Download
2015-07-03Mortgage

Mortgage satisfy charge full.

Download
2015-07-03Mortgage

Mortgage satisfy charge full.

Download
2015-07-03Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.