Solin Supermarket Ltd IPSWICH


Founded in 2016, Solin Supermarket, classified under reg no. 10533316 is an active company. Currently registered at Mitre House 2 IP4 1JE, Ipswich the company has been in the business for 8 years. Its financial year was closed on 30th October and its latest financial statement was filed on Sunday 30th October 2022.

The company has one director. Mihai S., appointed on 29 May 2023. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Ali U., Saglar A. and others listed below. There were no ex secretaries.

Solin Supermarket Ltd Address / Contact

Office Address Mitre House 2
Office Address2 Bond Street
Town Ipswich
Post code IP4 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10533316
Date of Incorporation Tue, 20th Dec 2016
Industry
End of financial Year 30th October
Company age 8 years old
Account next due date Tue, 30th Jul 2024 (68 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Mihai S.

Position: Director

Appointed: 29 May 2023

Ali U.

Position: Director

Appointed: 12 December 2017

Resigned: 31 January 2024

Saglar A.

Position: Director

Appointed: 20 December 2016

Resigned: 12 December 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Mihai S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ali U. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Saglar A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mihai S.

Notified on 29 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali U.

Notified on 12 December 2017
Ceased on 30 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Saglar A.

Notified on 20 December 2016
Ceased on 12 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-11-302019-11-302020-10-312021-10-302022-10-30
Balance Sheet
Cash Bank On Hand3577 1086 64570 89027 3821 247
Current Assets   70 89098 71073 645
Debtors    71 32856 167
Net Assets Liabilities-9 986-3 0016 52846 32116 99919 788
Other Debtors    48 10633 437
Property Plant Equipment4 6804 1607 0246 20312 63228 031
Total Inventories     16 231
Other
Version Production Software  2 020   
Accumulated Depreciation Impairment Property Plant Equipment5201 0401 9362 7573 7156 769
Additions Other Than Through Business Combinations Property Plant Equipment5 200 3 760 7 38718 453
Average Number Employees During Period555   
Bank Borrowings    47 17441 040
Creditors2 5231 7697 14124 77247 16921 688
Increase From Depreciation Charge For Year Property Plant Equipment5205208968219583 054
Loans From Directors   14 37514 00017 532
Net Current Assets Liabilities-2 1665 339-49646 11851 54151 957
Nominal Value Allotted Share Capital100100100100100100
Number Shares Allotted 100100100100100
Other Creditors    10 1382 110
Par Value Share 11111
Property Plant Equipment Gross Cost5 2005 2008 9608 96016 34734 800
Recoverable Value-added Tax    2 497 
Taxation Social Security Payable7833286 55510 39723 4954 423
Total Assets Less Current Liabilities2 5149 4996 52852 32164 17379 988
Trade Creditors Trade Payables1 7401 441586 -464 
Trade Debtors Trade Receivables    20 7254 812
Value-added Tax Payable     -2 377

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 27th March 2024
filed on: 27th, March 2024
Free Download (4 pages)

Company search