Service Solutions Assist Limited PRESTON


Founded in 2008, Service Solutions Assist, classified under reg no. 06686342 is an active company. Currently registered at Service Solutions Fairways Office Park, Pittman Way PR2 9LF, Preston the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2009-09-30 Service Solutions Assist Limited is no longer carrying the name Mitigation Services.

At the moment there are 2 directors in the the company, namely Andrew W. and Darren G.. In addition one secretary - Richard M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew W. who worked with the the company until 1 January 2013.

Service Solutions Assist Limited Address / Contact

Office Address Service Solutions Fairways Office Park, Pittman Way
Office Address2 Fulwood
Town Preston
Post code PR2 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06686342
Date of Incorporation Tue, 2nd Sep 2008
Industry Other construction installation
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Richard M.

Position: Secretary

Appointed: 01 January 2013

Andrew W.

Position: Director

Appointed: 01 December 2009

Darren G.

Position: Director

Appointed: 02 September 2008

Richard M.

Position: Director

Appointed: 01 March 2015

Resigned: 02 September 2021

Dominic B.

Position: Director

Appointed: 09 December 2008

Resigned: 04 January 2012

Adam S.

Position: Director

Appointed: 08 December 2008

Resigned: 15 July 2015

Corporate Appointments Limited

Position: Director

Appointed: 02 September 2008

Resigned: 02 September 2008

Andrew W.

Position: Director

Appointed: 02 September 2008

Resigned: 09 December 2008

Andrew W.

Position: Secretary

Appointed: 02 September 2008

Resigned: 01 January 2013

Steven C.

Position: Director

Appointed: 02 September 2008

Resigned: 31 July 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Insurance Solutions Group Ltd from Preston, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Insurance Solutions Group Ltd

Solutions House Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9LF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales, Dormant
Place registered Companies House
Registration number 06524561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mitigation Services September 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 97213 20276 664       
Balance Sheet
Cash Bank In Hand47 85124 04740 636       
Cash Bank On Hand  40 63632 26912 74942 77630 832201 343107 43151 044
Current Assets104 168112 334154 519286 809412 621699 420777 221897 246838 7721 176 956
Debtors56 31788 287113 883254 540399 872656 644746 389695 903731 3411 125 912
Other Debtors  38 678120 990332 721549 928610 991525 256  
Property Plant Equipment  5 9635 2673 743362    
Tangible Fixed Assets6 8682 2905 963       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve17 97113 20176 663       
Shareholder Funds17 97213 20276 664       
Other
Accrued Liabilities Deferred Income       95 519143 572162 086
Accumulated Depreciation Impairment Property Plant Equipment  19 05320 81322 33726 16926 53126 53126 531 
Average Number Employees During Period  33333333
Creditors  83 818192 285397 356602 561650 305767 089700 2691 025 572
Creditors Due Within One Year93 064101 42283 818       
Increase From Depreciation Charge For Year Property Plant Equipment   1 7601 5243 832362   
Net Current Assets Liabilities11 10410 91270 70194 52415 26596 859126 916130 157138 503151 384
Number Shares Allotted 11       
Number Shares Issued Fully Paid       111
Other Creditors  54 336155 960368 406527 065597 84315 480  
Other Taxation Social Security Payable  6 3008 41713 63819 94916 51022 3661 5444 402
Par Value Share 11    111
Prepayments Accrued Income       6 2547 6547 275
Property Plant Equipment Gross Cost  25 01626 08026 08026 53126 53126 53126 531 
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 1 2655 290       
Tangible Fixed Assets Cost Or Valuation18 46119 72625 016       
Tangible Fixed Assets Depreciation11 59317 43619 053       
Tangible Fixed Assets Depreciation Charged In Period 5 8431 617       
Total Additions Including From Business Combinations Property Plant Equipment   1 064 451    
Total Assets Less Current Liabilities17 97213 20276 66499 79119 00897 221126 916130 157138 503151 384
Trade Creditors Trade Payables  23 18227 90815 31255 54735 95257 42868 349349 796
Trade Debtors Trade Receivables  75 205133 55067 151106 716135 398177 054221 403501 716

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements