SOLUTION M.H.E. LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
SOLUTION M.H.E. LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
SOLUTION M.H.E. LIMITED was incorporated 23 years ago on 02/10/2000 and has the registered number: 04081750. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SOLUTION M.H.E. LIMITED was incorporated 23 years ago on 02/10/2000 and has the registered number: 04081750. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SOLUTION M.H.E. LIMITED - BRISTOL
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
118B BURCOTT ROAD
BRISTOL
AVON
BS11 8AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANCIS STEPHEN SMITH | Feb 1959 | British | Director | 2000-10-02 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-10-02 UNTIL 2000-10-02 | RESIGNED | ||
MR DAVID MICHAEL WOODS | Jul 1953 | British | Director | 2003-09-01 UNTIL 2007-06-18 | RESIGNED |
MR BRIAN CHRISTOPHER MITCHELL | Jul 1946 | British | Director | 2009-02-24 UNTIL 2009-10-31 | RESIGNED |
MR GERALD EDWARD ROLLAND MASON | Jul 1966 | Director | 2009-02-24 UNTIL 2011-10-21 | RESIGNED | |
MR MICHAEL DAVID CHALMERS | Jun 1961 | British | Director | 2013-05-01 UNTIL 2017-01-09 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2000-10-02 UNTIL 2000-10-02 | RESIGNED | ||
MR GERALD EDWARD ROLLAND MASON | Jul 1966 | Secretary | 2007-06-18 UNTIL 2011-10-21 | RESIGNED | |
IAN RAYMOND FOXALL | Secretary | 2003-09-01 UNTIL 2007-06-18 | RESIGNED | ||
PATRICIA MARY CANNARD | Aug 1963 | Secretary | 2000-10-02 UNTIL 2003-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Joskin Holdings Limited | 2021-12-01 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Francis Stephen Smith | 2016-11-01 - 2021-12-01 | 2/1959 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Solution MHE Limited - Filleted accounts | 2024-03-08 | 30-06-2023 | £96,543 Cash £342,306 equity |
Solution MHE Limited - Filleted accounts | 2022-11-18 | 30-06-2022 | £47,033 Cash £304,086 equity |
Solution MHE Limited - Filleted accounts | 2021-11-17 | 30-06-2021 | £158,390 Cash £441,933 equity |
Solution MHE Limited - Filleted accounts | 2021-03-31 | 30-06-2020 | £105,730 Cash £367,747 equity |
Solution MHE Limited - Filleted accounts | 2019-11-01 | 30-06-2019 | £35,630 Cash £413,726 equity |
Solution MHE Limited - Filleted accounts | 2018-11-30 | 30-06-2018 | £8,741 Cash £389,892 equity |
Solution MHE Limited - Filleted accounts | 2017-11-24 | 30-06-2017 | £1,383 Cash £400,745 equity |
Solution MHE Limited - Abbreviated accounts | 2017-03-01 | 30-06-2016 | £30,252 Cash |
Solution MHE Limited - Abbreviated accounts | 2016-02-27 | 30-06-2015 | £14,736 Cash |