Solutions Pt Limited CHEADLE


Solutions Pt started in year 1985 as Private Limited Company with registration number 01937672. The Solutions Pt company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Cheadle at Unit 1 Oakfield Road. Postal code: SK8 3GX. Since 2007/01/25 Solutions Pt Limited is no longer carrying the name Pantek.

The firm has 2 directors, namely Christine B., John B.. Of them, John B. has been with the company the longest, being appointed on 23 January 1991. 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.

Solutions Pt Limited Address / Contact

Office Address Unit 1 Oakfield Road
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01937672
Date of Incorporation Fri, 9th Aug 1985
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Christine B.

Position: Director

Resigned:

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 January 2011

John B.

Position: Director

Appointed: 23 January 1991

Robert F.

Position: Director

Appointed: 31 October 2003

Resigned: 31 October 2005

Dwf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 September 2003

Resigned: 31 December 2010

Kenneth A.

Position: Director

Appointed: 31 January 2000

Resigned: 12 September 2003

Kenneth A.

Position: Secretary

Appointed: 31 January 2000

Resigned: 12 September 2003

Graham I.

Position: Director

Appointed: 03 May 1999

Resigned: 12 June 2000

Christine B.

Position: Secretary

Appointed: 23 January 1991

Resigned: 31 January 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Pantek Limited from Cheadle, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pantek Limited

Unit 1 Oakfield Road Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3353540
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

Pantek January 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 634 3121 762 7132 228 6722 361 008
Current Assets9 615 57310 333 67213 174 94613 963 708
Debtors6 952 7278 502 64510 812 53311 530 828
Net Assets Liabilities6 155 5176 298 8427 485 5508 343 807
Total Inventories28 53468 314133 74171 872
Property Plant Equipment165 312132 860247 280 
Other
Audit Fees Expenses17 00014 00014 70015 805
Fees For Non-audit Services10 1166 67012 54114 222
Amount Specific Advance Or Credit Directors   100 000
Amount Specific Advance Or Credit Made In Period Directors   100 000
Director Remuneration52 57652 57652 57750 000
Dividend Recommended By Directors 120 000120 00090 000
Accrued Liabilities Deferred Income2 337 6092 882 6804 017 4614 220 926
Accumulated Depreciation Impairment Property Plant Equipment706 978630 006599 845220 538
Administrative Expenses5 926 7725 921 1236 767 5497 241 519
Amounts Owed By Group Undertakings4 921 6206 576 9487 241 6328 202 154
Amounts Owed To Group Undertakings   11 600
Applicable Tax Rate19191919
Average Number Employees During Period90909296
Capital Commitments   40 000
Comprehensive Income Expense727 520263 3251 306 708948 257
Corporation Tax Payable195 40026 326133 579 
Cost Sales8 088 4398 105 3579 753 27410 686 631
Creditors3 612 5734 154 5185 904 0165 856 599
Current Tax For Period195 40026 326133 579 
Deferred Tax Liabilities25 87421 28033 47469 571
Depreciation Expense Property Plant Equipment101 11676 53865 99276 366
Disposals Decrease In Depreciation Impairment Property Plant Equipment 153 51096 153142 368
Disposals Property Plant Equipment 153 48897 925145 267
Dividends Paid120 000120 000120 00090 000
Dividends Paid On Shares Interim120 000120 000120 00090 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases355 866333 12583 43043 962
Gain Loss On Disposals Property Plant Equipment-4941-1 772-2 900
Gross Profit Loss6 830 5246 209 6568 195 3258 145 626
Increase Decrease In Current Tax From Adjustment For Prior Periods3 000 -27 243-8 833
Increase From Depreciation Charge For Year Property Plant Equipment 76 53865 99218 882
Interest Expense On Bank Loans Similar Borrowings 28379 
Interest Payable Similar Charges Finance Costs 28379 
Key Management Personnel Compensation Total  264 964294 422
Merchandise28 53468 314133 74171 872
Net Current Assets Liabilities6 003 0006 179 1547 270 9308 107 109
Number Shares Issued Fully Paid 5 0005 0005 000
Operating Profit Loss919 761288 5331 427 776904 107
Other Creditors129 958224 656224 063235 848
Other Deferred Tax Expense Credit3 24337719 86524 272
Other Interest Receivable Similar Income Finance Income9 3901 5235 51259 589
Other Taxation Social Security Payable345 512560 908821 495568 001
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs447 611507 350512 389579 483
Prepayments233 854235 688206 686279 859
Profit Loss727 520263 3251 306 708948 257
Profit Loss On Ordinary Activities Before Tax929 151290 0281 432 909963 696
Property Plant Equipment Gross Cost872 290762 866847 125827 473
Provisions12 79513 17232 66056 932
Provisions For Liabilities Balance Sheet Subtotal12 79513 17232 66056 932
Social Security Costs465 165476 683571 678615 145
Staff Costs Employee Benefits Expense5 051 6575 212 2015 749 7286 188 583
Tax Decrease Increase From Effect Revenue Exempt From Taxation  9 832 
Tax Expense Credit Applicable Tax Rate176 53955 105272 253183 102
Tax Increase Decrease From Effect Capital Allowances Depreciation   -1 410
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss29 70118 47180110 053
Tax Tax Credit On Profit Or Loss On Ordinary Activities201 63126 703126 20115 439
Total Additions Including From Business Combinations Property Plant Equipment 44 064182 184125 615
Total Assets Less Current Liabilities6 168 3126 312 0147 518 2108 400 739
Total Current Tax Expense Credit198 38826 326106 336-8 833
Total Operating Lease Payments378 092356 809472 2761 954
Trade Creditors Trade Payables604 094459 948707 418820 224
Trade Debtors Trade Receivables1 797 2531 690 0093 364 2152 948 808
Turnover Revenue14 918 96314 315 01317 948 59918 832 257
Wages Salaries4 138 8814 228 1684 665 6614 993 955
Other Operating Income Format116 009   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 22nd, December 2023
Free Download (24 pages)

Company search

Advertisements