Henrico Solutions Consulting Limited BRISTOL


Founded in 2007, Henrico Solutions Consulting, classified under reg no. 06176162 is an active company. Currently registered at 128 Stoke Lane BS9 3RJ, Bristol the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Theodora O. and Henry O.. In addition one secretary - Henry O. - is with the firm. As of 15 May 2024, there was 1 ex director - Eric U.. There were no ex secretaries.

Henrico Solutions Consulting Limited Address / Contact

Office Address 128 Stoke Lane
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06176162
Date of Incorporation Wed, 21st Mar 2007
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Theodora O.

Position: Director

Appointed: 05 April 2012

Henry O.

Position: Secretary

Appointed: 21 March 2007

Henry O.

Position: Director

Appointed: 21 March 2007

Eric U.

Position: Director

Appointed: 21 March 2007

Resigned: 22 April 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Henry O. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Henry O.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 511-9 203-14 670       
Balance Sheet
Cash Bank In Hand2 7512 5711 325       
Cash Bank On Hand  1 32587117688722424758
Current Assets4 0663 5213 8002 0861 4941 3151 2871 2391 2391 973
Debtors1 3159502 4751 2151 3181 2271 2151 2151 2151 215
Property Plant Equipment  669568483411349297252932
Tangible Fixed Assets926787669       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-6 512-9 204-14 671       
Shareholder Funds-6 511-9 203-14 670       
Other
Accrued Liabilities  9331 1081 1006486485766241 172
Accumulated Depreciation Impairment Property Plant Equipment  6137147998719339851 0301 192
Average Number Employees During Period   1111111
Creditors  19 13923 53622 61323 59724 46025 01626 49441 762
Creditors Due Within One Year11 50313 51119 139       
Increase From Depreciation Charge For Year Property Plant Equipment   1018572625245162
Net Current Assets Liabilities-7 437-9 990-15 339-21 450-21 119-22 282-23 173-23 777-25 255-39 789
Number Shares Allotted 11       
Number Shares Issued Fully Paid   1111111
Par Value Share 111111111
Profit Loss   -6 212246-1 235-953-656-1 523-13 854
Property Plant Equipment Gross Cost  1 2821 2821 2821 2821 2821 2821 2822 124
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation1 2821 282        
Tangible Fixed Assets Depreciation356495613       
Tangible Fixed Assets Depreciation Charged In Period 139118       
Total Additions Including From Business Combinations Property Plant Equipment         842
Total Assets Less Current Liabilities-6 511-9 203-14 670-20 882-20 636-21 871-22 824-23 480-25 003-38 857
Trade Creditors Trade Payables  1-1      
Trade Debtors Trade Receivables    10312    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2024-01-24 director's details were changed
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements