SOLUTION MASTER LTD Accounts filed on 31-10-2015

SOLUTION MASTER LTD Accounts filed on 31-10-2015


false true true true 2014-11-01 2015-10-31 2015-10-31 true 07411865 2014-11-01 2015-10-31 07411865 2013-11-01 2014-10-31 07411865 2015-10-31 07411865 2014-10-31 07411865 2014-10-31 07411865 2013-10-31 07411865 uk-bus:Director1 2014-11-01 2015-10-31 07411865 uk-bus:Director1 2014-11-01 07411865 uk-bus:Director1 2015-10-31 07411865 uk-bus:Director2 2014-11-01 2015-10-31 07411865 uk-bus:Director2 2014-11-01 07411865 uk-bus:Director2 2015-10-31 07411865 uk-bus:CompanySecretary 2014-11-01 2015-10-31 07411865 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2014-11-01 2015-10-31 07411865 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-11-01 2014-10-31 07411865 uk-gaap:LeasedTangibleFixedAssets 2014-11-01 2015-10-31 07411865 uk-gaap:LeasedTangibleFixedAssets 2013-11-01 2014-10-31 07411865 uk-gaap:NetGoodwill 2014-11-01 2015-10-31 07411865 uk-gaap:NetGoodwill 2013-11-01 2014-10-31 07411865 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-11-01 2015-10-31 07411865 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-11-01 2014-10-31 07411865 uk-bus:AllEntityOfficers 2014-11-01 2015-10-31 07411865 uk-bus:AllEntityOfficers 2013-11-01 2014-10-31 07411865 uk-bus:AllOrdinaryShares 2014-11-01 2015-10-31 07411865 uk-bus:AllOrdinaryShares 2015-10-31 07411865 uk-bus:AllOrdinaryShares 2013-11-01 2014-10-31 07411865 uk-bus:AllOrdinaryShares 2014-10-31 07411865 uk-bus:AllPreferenceShares 2014-11-01 2015-10-31 07411865 uk-bus:AllPreferenceShares 2015-10-31 07411865 uk-bus:AllPreferenceShares 2013-11-01 2014-10-31 07411865 uk-bus:AllPreferenceShares 2014-10-31 07411865 uk-gaap:NetGoodwill 2015-10-31 07411865 uk-gaap:NetGoodwill 2014-10-31 07411865 uk-gaap:IntangibleAssetsOtherThanGoodwill 2015-10-31 07411865 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-10-31 07411865 uk-gaap:LandBuildings 2015-10-31 07411865 uk-gaap:LandBuildings 2014-11-01 2015-10-31 07411865 uk-gaap:LandBuildings 2014-10-31 07411865 uk-gaap:PlantMachinery 2015-10-31 07411865 uk-gaap:PlantMachinery 2014-11-01 2015-10-31 07411865 uk-gaap:PlantMachinery 2014-10-31 07411865 uk-gaap:FixturesFittings 2015-10-31 07411865 uk-gaap:FixturesFittings 2014-11-01 2015-10-31 07411865 uk-gaap:FixturesFittings 2014-10-31 07411865 uk-gaap:MotorVehicles 2015-10-31 07411865 uk-gaap:MotorVehicles 2014-11-01 2015-10-31 07411865 uk-gaap:MotorVehicles 2014-10-31 07411865 uk-gaap:OfficeEquipment 2015-10-31 07411865 uk-gaap:OfficeEquipment 2014-11-01 2015-10-31 07411865 uk-gaap:OfficeEquipment 2014-10-31 07411865 uk-bus:RegisteredOffice 2014-11-01 2015-10-31 07411865 uk-gaap:WithinOneYear 2015-10-31 07411865 uk-gaap:WithinOneYear 2014-10-31 07411865 uk-gaap:AfterOneYear 2015-10-31 07411865 uk-gaap:AfterOneYear 2014-10-31 07411865 uk-gaap:BetweenOneFiveYears 2015-10-31 07411865 uk-gaap:BetweenOneFiveYears 2014-10-31 07411865 uk-gaap:MoreThanFiveYears 2015-10-31 07411865 uk-gaap:MoreThanFiveYears 2014-10-31 iso4217:GBP xbrli:pure xbrli:shares

SOLUTION MASTER LTD




Company Registration Number:
07411865 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 01st November 2014

End date: 31st October 2015

SUBMITTED

SOLUTION MASTER LTD

Company Information
for the Period Ended
31st October 2015




Director: Paul Scott
Nicola Dyson
Registered office: 16 Wakehurst Road
Eastbourne
East Sussex
BN22 7FL
Company Registration Number: 07411865 (England and Wales)

SOLUTION MASTER LTD

Abbreviated Balance sheet
As at 31st October 2015

Notes 2015
£
2014
£
Fixed assets
Tangible assets: 2 15,189 22,712
Total fixed assets: 15,189 22,712
Current assets
Debtors: - 2,684
Cash at bank and in hand: - 3
Total current assets: - 2,687
Creditors
Creditors: amounts falling due within one year 48,079 50,479
Net current assets (liabilities): ( 48,079 ) ( 47,792 )
Total assets less current liabilities: ( 32,890 ) ( 25,080 )
Creditors: amounts falling due after more than one year: 6,234 14,461
Total net assets (liabilities): ( 39,124 ) ( 39,541 )

The notes form part of these financial statements

SOLUTION MASTER LTD

Abbreviated Balance sheet
As at 31st October 2015
continued

Notes 2015
£
2014
£
Capital and reserves
Called up share capital: 3 1 1
Profit and Loss account: ( 39,125 ) ( 39,542 )
Total shareholders funds: ( 39,124 ) ( 39,541 )

For the year ending 31 October 2015 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 12 November 2015

SIGNED ON BEHALF OF THE BOARD BY:

Name: Paul Scott
Status: Director

The notes form part of these financial statements

SOLUTION MASTER LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st October 2015

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The financial statements have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008).

    Turnover policy

    The turnover shown in the profit and loss account represents revenue earned during the period, exclusive of VAT.

    Tangible fixed assets depreciation policy

    Depreciation is provided, after taking account of any grants receivable, at the following annual rates in order to write off each asset over its estimated useful life. Freehold buildings – 2% on cost or revalued amounts, Plant and Machinery – 15% on cost, Fixtures and fittings – 10% on cost, Motor vehicles – 25% on cost.

    Other accounting policies

    Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet. Those held under hire purchase contracts are depreciated over their estimated useful lives. Those held under finance leases are depreciated over their estimated useful lives and lease term, whichever is the shorter. The interest element of the future payments is treated as a liability. Rentals paid under operating leases ar charged to the profit and loss account on a straight line basis over a period of the lease. Research and Development Expenditure on research and development is written off in the year in which it is incurred.

SOLUTION MASTER LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st October 2015

  • 2. Tangible assets

    Total
    Cost £
    At 01st November 2014: 22,712
    At 31st October 2015: 22,712
    Depreciation
    Charge for year: 7,523
    At 31st October 2015: 7,523
    Net book value
    At 31st October 2015: 15,189
    At 31st October 2014: 22,712

SOLUTION MASTER LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st October 2015

  • 3. Called up share capital

    Allotted, called up and paid

    Previous period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 1 1.00
    1.00
    1
    Total share capital: 1
    Current period 2015
    Class Number of shares Nominal value per share Total
    Ordinary shares: 1 1.00
    1.00
    1
    Total share capital: 1