UKBizDB.co.uk

SOLUTIONS2 (UK) LTD

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

This company is commonly known as Solutions2 (uk) Ltd. The company was founded 22 years ago and was given the registration number 04264423. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 31 Minworth Industrial Park Forge Lane, Minworth, Sutton Coldfield, . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:SOLUTIONS2 (UK) LTD
Company Number:04264423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Unit 31 Minworth Industrial Park Forge Lane, Minworth, Sutton Coldfield, B76 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31 Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH

Secretary03 November 2002Active
Unit 31 Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH

Director03 August 2001Active
Unit 31 Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH

Director30 July 2003Active
318 Haslucks Green Road, Shirley, Solihull, B90 2NE

Secretary03 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 August 2001Active
Unit 31 Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH

Director02 November 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 August 2001Active
318 Haslucks Green Road, Shirley, Solihull, B90 2NE

Director03 August 2001Active

People with Significant Control

Ms Marija Erzen
Notified on:01 February 2017
Status:Active
Date of birth:July 1973
Nationality:British
Address:Unit 31 Minworth Industrial Park, Forge Lane, Sutton Coldfield, B76 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor James Nock
Notified on:01 February 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 31 Minworth Industrial Park, Forge Lane, Sutton Coldfield, England, B76 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Capital

Capital cancellation shares.

Download
2018-03-16Resolution

Resolution.

Download
2018-03-16Capital

Capital return purchase own shares.

Download
2018-03-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.