Solo Holdings (UK) Limited BIRMINGHAM


Solo Holdings (UK) started in year 1991 as Private Limited Company with registration number 02659261. The Solo Holdings (UK) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Birmingham at Unit 8 Long Acre Trading Estate. Postal code: B7 5JD. Since 25th February 2014 Solo Holdings (UK) Limited is no longer carrying the name Solo Fabs.

At the moment there are 4 directors in the the firm, namely Bruce P., Mark H. and Robert S. and others. In addition one secretary - David H. - is with the company. As of 12 May 2024, there was 1 ex director - Dragan S.. There were no ex secretaries.

Solo Holdings (UK) Limited Address / Contact

Office Address Unit 8 Long Acre Trading Estate
Office Address2 Long Acre Nechells
Town Birmingham
Post code B7 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02659261
Date of Incorporation Thu, 31st Oct 1991
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Activities of production holding companies
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (42 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Bruce P.

Position: Director

Appointed: 01 April 2004

Mark H.

Position: Director

Appointed: 09 May 1992

Robert S.

Position: Director

Appointed: 09 May 1992

David H.

Position: Director

Appointed: 19 November 1991

David H.

Position: Secretary

Appointed: 19 November 1991

Dragan S.

Position: Director

Appointed: 19 November 1991

Resigned: 09 May 1992

Samuel L.

Position: Nominee Director

Appointed: 31 October 1991

Resigned: 19 November 1991

Daniel D.

Position: Nominee Director

Appointed: 31 October 1991

Resigned: 19 November 1991

Daniel D.

Position: Nominee Secretary

Appointed: 31 October 1991

Resigned: 19 November 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is David H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Solo Fabs February 25, 2014
Solo Fabrications June 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand152 267295 023209 220503 328
Current Assets152 267414 843621 195966 318
Debtors 119 820411 975462 990
Net Assets Liabilities954 9071 589 7101 817 6152 017 595
Other Debtors 119 820  
Property Plant Equipment1 805 4661 621 8171 434 9371 283 078
Total Inventories 1 736 0951 750 2321 898 201
Other
Accrued Liabilities Deferred Income6 500106 284108 1116 499
Accumulated Depreciation Impairment Property Plant Equipment1 509 8851 763 2581 919 1662 104 046
Additions Other Than Through Business Combinations Property Plant Equipment 69 72431 35633 021
Administrative Expenses 2 605 6532 430 7132 586 898
Amounts Owed To Group Undertakings592 29270 278  
Bank Borrowings51 319   
Bank Borrowings Overdrafts51 319138 795  
Bank Overdrafts 138 795  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment22 28316 71212 534 
Cash Cash Equivalents152 267295 023209 220754 178
Cash Cash Equivalents Cash Flow Value  209 220503 328
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities  -119 820 
Cash Receipts From Sales Interests In Joint Ventures  -1 
Comprehensive Income Expense 267 661708 746 
Corporation Tax Payable58 652114 468  
Corporation Tax Recoverable  69 42460 871
Cost Sales 5 812 4015 444 7785 724 399
Creditors124 633108 64349 05147 005
Current Tax For Period 90 138-20 174 
Deferred Income124 633108 64392 87277 276
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -13 224-13 848-30 367
Dividend Income From Joint Ventures  5 589 
Dividends Paid Classified As Financing Activities-520 000-240 000-460 000-600 000
Dividends Paid To Owners Parent Classified As Financing Activities  -460 000-600 000
Dividends Received Classified As Investing Activities -760 000-460 000-600 000
Finance Lease Liabilities Present Value Total13 9216 580  
Finance Lease Payments Owing Minimum Gross13 9216 580  
Fixed Assets1 805 4681 621 8191 434 9381 283 079
Further Item Cash Flow From Used In Investing Activities Component Net Cash Flows From Used In Investing Activities  -5 589 
Further Item Tax Increase Decrease Component Adjusting Items  -44-298
Gain Loss On Disposals Property Plant Equipment  -3 861 
Government Grant Income 274 527256 2561 625
Gross Profit Loss  2 702 4502 304 273
Impairment Loss Reversal On Investments  1 
Income Taxes Paid Refund Classified As Operating Activities  -89 100-60 871
Increase Decrease In Current Tax From Adjustment For Prior Periods  -128 193 
Increase From Depreciation Charge For Year Property Plant Equipment 253 373197 925184 880
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 7091 677 
Interest Expense On Debt Securities In Issue Other Similar Loans 12 3081 5689 979
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 621720 
Interest Income On Bank Deposits 7921 515 
Interest Paid Classified As Operating Activities -1 821-1 310-9 979
Interest Payable Similar Charges Finance Costs 1 8211 3109 979
Interest Received Classified As Investing Activities -760-1 515 
Investments221 
Investments Fixed Assets2211
Investments In Joint Ventures11  
Investments In Subsidiaries1111
Net Cash Generated From Operations 127 97899 316-388 000
Net Current Assets Liabilities-602 261186 977  
Net Finance Income Costs 760 760465 589600 000
Operating Profit Loss  543 983-265 229
Other Cash Inflow Outflow Classified As Investing Activities  -5 589 
Other Creditors 11 55911 30015 820
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  42 017 
Other Disposals Property Plant Equipment  62 328 
Other Interest Receivable Similar Income Finance Income 7927 104 
Other Remaining Borrowings 453 675901 037 825
Pension Other Post-employment Benefit Costs Other Pension Costs3 9602 1901 2001 200
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income 185 363186 675180 933
Proceeds From Sales Other Long-term Assets Classified As Investing Activities  1 
Proceeds From Sales Property Plant Equipment  -16 450 
Profit Loss82 746874 803687 905799 980
Profit Loss On Ordinary Activities Before Tax  546 531-275 208
Property Plant Equipment Gross Cost3 315 3513 385 0753 354 1033 387 124
Provisions For Liabilities Balance Sheet Subtotal123 667110 443  
Purchase Other Long-term Assets Classified As Investing Activities -119 820  
Purchase Property Plant Equipment -69 724-31 356-33 021
Share Other Comprehensive Income Associates Joint Ventures Accounted For Using Equity Method Before Tax -66 511  
Social Security Costs 237 734223 251242 099
Staff Costs Employee Benefits Expense3 9602 1901 2001 200
Taxation Including Deferred Taxation Balance Sheet Subtotal 110 44396 595107 521
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -10 770  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -145 650 
Tax Increase Decrease From Effect Capital Allowances Depreciation 8 7418 8268 827
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 837 1 502
Tax Tax Credit On Profit Or Loss On Ordinary Activities 24 424-21 04710 926
Total Assets Less Current Liabilities1 203 2071 808 796  
Total Borrowings 592 470901 037 825
Total Current Tax Expense Credit 90 138-148 367 
Trade Creditors Trade Payables1 807631 7621 332 3841 303 175
Trade Debtors Trade Receivables 2 476 1942 329 1342 401 680
Turnover Revenue 8 544 3958 147 2288 028 672
Wages Salaries 2 700 0242 579 2072 865 862

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 30th June 2023 to 31st December 2023
filed on: 21st, March 2024
Free Download (1 page)

Company search

Advertisements