Solent Trusses Limited HAMPSHIRE


Solent Trusses started in year 1993 as Private Limited Company with registration number 02852716. The Solent Trusses company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hampshire at 2 Crompton Way, Segensworth West. Postal code: PO15 5SS.

There is a single director in the firm at the moment - Mohammad K., appointed on 10 December 2003. In addition, a secretary was appointed - Karen K., appointed on 11 December 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PO15 5SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0215454 . It is located at 2 Crompton Way, Segensworth West, Fareham with a total of 2 cars.

Solent Trusses Limited Address / Contact

Office Address 2 Crompton Way, Segensworth West
Office Address2 Fareham
Town Hampshire
Post code PO15 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852716
Date of Incorporation Mon, 13th Sep 1993
Industry Other manufacturing n.e.c.
End of financial Year 29th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Karen K.

Position: Secretary

Appointed: 11 December 2003

Mohammad K.

Position: Director

Appointed: 10 December 2003

Masoud K.

Position: Secretary

Appointed: 13 September 1996

Resigned: 10 December 2003

Madeline M.

Position: Secretary

Appointed: 19 June 1995

Resigned: 13 September 1996

Paul M.

Position: Director

Appointed: 19 June 1995

Resigned: 19 August 1996

Madeline M.

Position: Director

Appointed: 19 June 1995

Resigned: 10 December 2003

Barbara W.

Position: Director

Appointed: 14 January 1994

Resigned: 19 June 1995

Peter W.

Position: Director

Appointed: 14 January 1994

Resigned: 19 June 1995

Peter W.

Position: Secretary

Appointed: 14 January 1994

Resigned: 19 June 1995

Yvonne W.

Position: Nominee Director

Appointed: 13 September 1993

Resigned: 14 January 1994

Harold W.

Position: Nominee Secretary

Appointed: 13 September 1993

Resigned: 14 January 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Karen K. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mohammad K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Karen K.

Notified on 13 September 2016
Nature of control: 75,01-100% shares

Mohammad K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of 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 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth838 998763 682733 098709 299714 122       
Balance Sheet
Cash Bank In Hand425 935380 10270 57432 328233 962       
Cash Bank On Hand    233 962326 777284 474348 605511 128466 029420 676626 183
Current Assets619 832538 635269 113262 065396 805525 684511 828530 278512 514516 398519 963626 486
Debtors193 897158 533206 787229 737162 843198 907227 354181 6731 38650 36999 287303
Net Assets Liabilities    714 122729 952712 650712 019688 886687 705686 270685 291
Net Assets Liabilities Including Pension Asset Liability838 998763 682733 098709 299714 122       
Other Debtors    5 0004 99935 898219233242257303
Property Plant Equipment    344 846215 657210 284205 012199 818194 682189 589 
Tangible Fixed Assets241 468235 920484 659473 581344 846       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve838 898763 582732 998709 199714 022       
Shareholder Funds838 998763 682733 098709 299714 122       
Other
Amount Specific Advance Or Credit Directors      30 698     
Amount Specific Advance Or Credit Made In Period Directors      30 698     
Amount Specific Advance Or Credit Repaid In Period Directors       30 698    
Accumulated Depreciation Impairment Property Plant Equipment    170 322167 938173 311178 583183 777188 913194 006135 130
Amounts Owed By Group Undertakings    157 843193 907191 456181 4541 15350 12799 030 
Amounts Owed To Group Undertakings           102 362
Bank Borrowings Overdrafts          1 
Creditors    27 37411 0629 41523 24723 33023 27823 209125 670
Creditors Due Within One Year22 30310 87420 31526 10827 374       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 894      
Disposals Property Plant Equipment     131 573      
Fixed Assets241 470235 922484 661473 583344 848215 659210 286205 014199 820194 684189 591184 531
Increase From Depreciation Charge For Year Property Plant Equipment     5 5105 3735 2725 1945 1365 09397
Investments Fixed Assets222222222222
Investments In Group Undertakings    22222222
Net Current Assets Liabilities597 529527 761257 046235 957369 431514 622502 413507 031489 184493 120496 754500 816
Number Shares Allotted 100100100100       
Other Creditors    7575 13 91213 91113 91113 91113 911
Other Taxation Social Security Payable    27 29910 9879 4159 3359 4199 3679 2979 397
Par Value Share 1111       
Percentage Subsidiary Held By Direct Holdings 100100100100       
Property Plant Equipment Gross Cost    515 168383 595383 595383 595383 595383 595383 595 
Provisions For Liabilities Balance Sheet Subtotal    1573294926118997556
Provisions For Liabilities Charges11361241157       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  259 849         
Tangible Fixed Assets Cost Or Valuation380 745380 745640 594640 594515 168       
Tangible Fixed Assets Depreciation139 277144 825155 935167 013170 322       
Tangible Fixed Assets Depreciation Charged In Period 5 54811 11011 07810 835       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 526       
Tangible Fixed Assets Disposals    125 426       
Total Assets Less Current Liabilities838 999763 683741 707709 540714 279730 281712 699712 045689 004687 804686 345685 347

Transport Operator Data

2 Crompton Way
Address Segensworth West , Titchfield
City Fareham
Post code PO15 5SS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements