THE SOLUTIONS CENTRE LIMITED -
Company Profile | Company Filings |
Overview
THE SOLUTIONS CENTRE LIMITED is a Private Limited Company from and has the status: Active.
THE SOLUTIONS CENTRE LIMITED was incorporated 25 years ago on 07/06/1999 and has the registered number: 03783089. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
THE SOLUTIONS CENTRE LIMITED was incorporated 25 years ago on 07/06/1999 and has the registered number: 03783089. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
THE SOLUTIONS CENTRE LIMITED -
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
218 MALVERN ROAD
BH9 3BX
This Company Originates in : United Kingdom
Previous trading names include:
SOLUTIONS HIGHWAY LIMITED (until 25/05/2004)
SOLUTIONS HIGHWAY LIMITED (until 25/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MALCOLM DAVIS | Feb 1957 | British | Director | 1999-06-07 | CURRENT |
MRS ANN MIRIAM DAVIS | Dec 1962 | British | Secretary | 2001-08-22 | CURRENT |
MRS ANN MIRIAM DAVIS | Dec 1962 | British | Director | 2004-06-16 UNTIL 2009-08-25 | RESIGNED |
STEPHEN JOHN CONLON | Dec 1954 | British | Director | 1999-06-07 UNTIL 2001-08-22 | RESIGNED |
SUZANNE BREWER | British | Nominee Secretary | 1999-06-07 UNTIL 1999-06-07 | RESIGNED | |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 1999-06-07 UNTIL 1999-06-07 | RESIGNED |
STEPHEN JOHN CONLON | Dec 1954 | British | Secretary | 1999-06-07 UNTIL 2001-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Ann Miriam Davis | 2021-07-06 | 12/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Malcolm Davis | 2017-06-07 | 2/1957 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Solutions Centre Limited - Filleted accounts | 2024-03-08 | 30-09-2023 | £562,475 equity |
The Solutions Centre Limited - Filleted accounts | 2023-06-13 | 30-09-2022 | £526,246 equity |
The Solutions Centre Limited - Filleted accounts | 2022-05-21 | 30-09-2021 | £480,525 equity |
The Solutions Centre Limited - Filleted accounts | 2021-02-27 | 30-09-2020 | £440,976 equity |
The Solutions Centre Limited - Filleted accounts | 2019-12-05 | 30-09-2019 | £391,182 equity |
The Solutions Centre Limited - Filleted accounts | 2019-02-15 | 30-09-2018 | £330,837 equity |
The Solutions Centre Limited - Filleted accounts | 2018-06-22 | 30-09-2017 | £275,162 equity |
The Solutions Centre Limited - Abbreviated accounts | 2017-03-14 | 30-09-2016 | £222,682 equity |
The Solutions Centre Limited - Abbreviated accounts | 2016-03-01 | 30-09-2015 | £75,129 Cash |
The Solutions Centre Limited - Abbreviated accounts | 2015-03-18 | 30-09-2014 | £25,846 Cash |