UKBizDB.co.uk

SOLUTIONS TERMINAL LIMITED

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

This company is commonly known as Solutions Terminal Limited. The company was founded 13 years ago and was given the registration number 07570388. The firm's registered office is in DARTFORD. You can find them at 117 Dartford Road, , Dartford, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SOLUTIONS TERMINAL LIMITED
Company Number:07570388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2011
End of financial year:27 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:117 Dartford Road, Dartford, England, DA1 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Dartford Road, Dartford, England, DA1 3EN

Director21 December 2020Active
111, Buckingham Palace Road, Westminister, London, England, SW1W 0SR

Director01 January 2013Active
65a, Station Road, Edgware, England, HA8 7HX

Director01 January 2013Active
16, Tower Street, High Wycombe, England, HP13 5AX

Director10 April 2017Active
65a, Station Road, Edgware, England, HA8 7HX

Director01 January 2013Active
65a, Station Road, Edgware, England, HA8 7HX

Director18 March 2011Active

People with Significant Control

Mr Shane Matin
Notified on:12 March 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Capital House, Westbourne Street, High Wycombe, United Kingdom, HP11 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tarpit Grover
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:Indian
Country of residence:England
Address:19, Wesley Avenue, London, England, E16 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ajay Grover
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:6, Hamilton Close, Bury, England, BL8 1LA
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-10Insolvency

Liquidation compulsory defer dissolution.

Download
2022-01-10Insolvency

Liquidation compulsory completion.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-15Insolvency

Liquidation compulsory winding up order.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Address

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

Download
2020-03-16Accounts

Change account reference date company previous shortened.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Address

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

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Accounts

Change account reference date company previous shortened.

Download
2018-09-21Address

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

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Change account reference date company previous shortened.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-04Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.