SOLUTION BUILDERS LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
SOLUTION BUILDERS LIMITED is a Private Limited Company from WORCESTER and has the status: Dissolved - no longer trading.
SOLUTION BUILDERS LIMITED was incorporated 19 years ago on 03/01/2006 and has the registered number: 05664506. The accounts status is MICRO ENTITY.
SOLUTION BUILDERS LIMITED was incorporated 19 years ago on 03/01/2006 and has the registered number: 05664506. The accounts status is MICRO ENTITY.
SOLUTION BUILDERS LIMITED - WORCESTER
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
WHITTINGTON HALL
WORCESTER
WORCESTERSHIRE
WR5 2ZX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2023 | 17/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THE WHITTINGTON PARTNERSHIP LLP | Corporate Secretary | 2015-03-23 | CURRENT | ||
MR SIMON DAVID CATTERICK | Mar 1966 | British | Director | 2018-03-23 | CURRENT |
MR PAUL STANLEY DEEKS | Jun 1978 | British | Director | 2018-03-23 | CURRENT |
MR STEWART JOHN BAIRD | Jun 1971 | British | Director | 2012-11-15 | CURRENT |
TREVOR JOHN PEARSON | Dec 1955 | British | Director | 2018-03-23 | CURRENT |
MR CHRISTOPHER JOHN BALDOCK | Feb 1955 | British | Director | 2015-09-23 UNTIL 2019-12-22 | RESIGNED |
MRS NINA GRACE ROBINSON | Secretary | 2012-09-11 UNTIL 2012-11-15 | RESIGNED | ||
IAN CHARLES DAVID | Apr 1963 | Secretary | 2006-02-03 UNTIL 2012-09-11 | RESIGNED | |
MR CHRISTOPHER BRASSINGTON | Oct 1964 | British | Director | 2014-04-29 UNTIL 2016-02-03 | RESIGNED |
MR RICHARD JAMES POOL | Dec 1960 | British | Director | 2006-02-02 UNTIL 2008-03-17 | RESIGNED |
MR ROY ERNEST SHELTON | Jul 1966 | British | Director | 2014-03-01 UNTIL 2015-02-20 | RESIGNED |
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2006-01-03 UNTIL 2006-02-03 | RESIGNED | ||
IAN CHARLES DAVID | Apr 1963 | Director | 2006-02-03 UNTIL 2012-09-11 | RESIGNED | |
MR PHILIP HOWARD PETER DAVIES | Feb 1971 | British | Director | 2015-09-19 UNTIL 2018-07-13 | RESIGNED |
WILLIAM FREDERICK HOPKINSON | Mar 1971 | British | Director | 2016-12-01 UNTIL 2017-04-28 | RESIGNED |
ANDREW ROBERT NASH | Dec 1972 | British | Director | 2016-12-01 UNTIL 2018-05-08 | RESIGNED |
MR JOHN CADWALADR OWEN | Jul 1962 | British | Director | 2006-02-02 UNTIL 2014-06-05 | RESIGNED |
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2006-01-03 UNTIL 2006-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tempco 0819 Limited | 2019-10-29 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Qdos Sbl Group Limited | 2018-03-23 - 2019-10-29 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sbl Group Limited | 2016-04-06 - 2018-03-23 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SOLUTION BUILDERS LIMITED | 2022-09-28 | 31-12-2021 | £228,711 equity |
SOLUTION_BUILDERS_LIMITED - Accounts | 2018-09-29 | 31-12-2017 | £118,935 Cash £-3,410,856 equity |
Abbreviated Company Accounts - SOLUTION BUILDERS LIMITED | 2015-09-30 | 31-12-2014 | £34,180 Cash £-1,523,038 equity |
Abbreviated Company Accounts - SOLUTION BUILDERS LIMITED | 2014-09-30 | 31-12-2013 | £204,293 Cash £-668,751 equity |