Fee Solutions Limited GAINSBOROUGH


Fee Solutions started in year 2011 as Private Limited Company with registration number 07638396. The Fee Solutions company has been functioning successfully for 13 years now and its status is active - proposal to strike off. The firm's office is based in Gainsborough at Gibson House Gibson Road. Postal code: DN21 5TL. Since August 30, 2013 Fee Solutions Limited is no longer carrying the name Client Funding.

Fee Solutions Limited Address / Contact

Office Address Gibson House Gibson Road
Office Address2 Hemswell Cliff
Town Gainsborough
Post code DN21 5TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07638396
Date of Incorporation Wed, 18th May 2011
Industry Financial leasing
End of financial Year 31st May
Company age 13 years old
Account next due date Mon, 28th Feb 2022 (821 days after)
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Thu, 1st Jun 2023 (2023-06-01)
Last confirmation statement dated Wed, 18th May 2022

Company staff

David M.

Position: Director

Appointed: 30 August 2013

Weston Hall (fsl) Limited

Position: Corporate Director

Appointed: 30 August 2013

Resigned: 27 December 2015

Malcolm E.

Position: Director

Appointed: 21 July 2011

Resigned: 30 August 2013

Ian B.

Position: Director

Appointed: 21 July 2011

Resigned: 11 April 2022

Edward R.

Position: Director

Appointed: 21 July 2011

Resigned: 13 December 2020

Matthew S.

Position: Director

Appointed: 02 June 2011

Resigned: 30 August 2013

Michael D.

Position: Director

Appointed: 18 May 2011

Resigned: 07 September 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Griffon Capital Limited from London, England. This PSC is categorised as "a limited company - limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Weston Hall (Fsl) Limited that put Norwich, England as the official address. This PSC has a legal form of "a limited company - limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Michael Frazer Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company - limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Griffon Capital Limited

25 Bedford Square, London, WC1B 3HH, England

Legal authority England And Wales
Legal form Limited Company - Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 11136835
Notified on 10 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Weston Hall (Fsl) Limited

Spc House, Atlas Works Norwich Road, Lenwade, Norwich, Norfolk, NR9 5SN, England

Legal authority England & Wales
Legal form Limited Company - Limited By Shares
Country registered England And Wales
Place registered Companies House, Uk
Registration number 08615986
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael Frazer Limited

Gibson House, Gibson Road Hemswell Cliff, Gainsborough, England, DN21 5TL, United Kingdom

Legal authority England & Wales
Legal form Limited Company - Limited By Shares
Country registered England And Wales
Place registered Companies House, Uk
Registration number 03019598
Notified on 6 April 2016
Ceased on 10 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Client Funding August 30, 2013
Feesynergy Uk August 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth-43 545-259 442-291 111     
Balance Sheet
Cash Bank In Hand813124 22890 513     
Cash Bank On Hand   13 4695 588113487 
Current Assets75 401375 5753 097 5422 667 0382 624 5582 474 2622 209 9992 397 912
Debtors74 588251 3473 007 0292 653 5692 618 9702 474 1492 209 5122 397 912
Intangible Fixed Assets  2 847     
Net Assets Liabilities   -262 847-499 935-546 150-598 019-605 414
Net Assets Liabilities Including Pension Asset Liability-43 545-259 442-291 111     
Other Debtors   98 77839 041   
Property Plant Equipment   750250   
Tangible Fixed Assets  1 250     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-43 645-259 542-291 211     
Shareholder Funds-43 545-259 442-291 111     
Other
Accumulated Amortisation Impairment Intangible Assets   1 0572 0332 9282 928 
Accumulated Depreciation Impairment Property Plant Equipment   7501 2501 5001 500 
Creditors   2 706 5302 710 9072 391 8222 016 8222 031 167
Creditors Due After One Year40 400595 2823 296 408     
Creditors Due Within One Year78 54639 73596 342     
Fixed Assets  4 0972 6211 145   
Increase From Amortisation Charge For Year Intangible Assets    976895  
Increase From Depreciation Charge For Year Property Plant Equipment    500250  
Intangible Assets   1 871895   
Intangible Assets Gross Cost   2 9282 9282 9282 928 
Intangible Fixed Assets Additions  2 928     
Intangible Fixed Assets Aggregate Amortisation Impairment  81     
Intangible Fixed Assets Amortisation Charged In Period  81     
Intangible Fixed Assets Cost Or Valuation  2 928     
Net Current Assets Liabilities-3 145335 8403 001 2002 441 0622 209 8271 845 6721 418 8031 425 753
Number Shares Allotted100 57     
Other Creditors   2 706 5302 710 907   
Par Value Share1 1     
Property Plant Equipment Gross Cost   1 5001 5001 5001 500 
Secured Debts 572 5613 296 408     
Share Capital Allotted Called Up Paid1005757     
Tangible Fixed Assets Additions  1 500     
Tangible Fixed Assets Cost Or Valuation  1 500     
Tangible Fixed Assets Depreciation  250     
Tangible Fixed Assets Depreciation Charged In Period  250     
Total Assets Less Current Liabilities-3 145335 8403 005 2972 443 6832 210 9721 845 6721 418 8031 425 753
Trade Creditors Trade Payables   5624 772   
Trade Debtors Trade Receivables   2 554 7912 579 929   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
Free Download (1 page)

Company search

Advertisements