Solutions2 (UK) Ltd SUTTON COLDFIELD


Solutions2 (UK) started in year 2001 as Private Limited Company with registration number 04264423. The Solutions2 (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Sutton Coldfield at Unit 31 Minworth Industrial Park Forge Lane. Postal code: B76 1AH. Since Thursday 23rd August 2001 Solutions2 (UK) Ltd is no longer carrying the name Projex Solutions.

Currently there are 2 directors in the the company, namely Trevor N. and Marija E.. In addition one secretary - Marija E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geraldine O. who worked with the the company until 3 November 2002.

This company operates within the B76 1AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1025047 . It is located at Unit 31, Minworth Industrial Park, Sutton Coldfield with a total of 4 cars.

Solutions2 (UK) Ltd Address / Contact

Office Address Unit 31 Minworth Industrial Park Forge Lane
Office Address2 Minworth
Town Sutton Coldfield
Post code B76 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264423
Date of Incorporation Fri, 3rd Aug 2001
Industry Activities of conference organisers
End of financial Year 30th August
Company age 23 years old
Account next due date Thu, 30th May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Trevor N.

Position: Director

Appointed: 30 July 2003

Marija E.

Position: Secretary

Appointed: 03 November 2002

Marija E.

Position: Director

Appointed: 03 August 2001

Royston J.

Position: Director

Appointed: 02 November 2002

Resigned: 15 December 2017

Geraldine O.

Position: Secretary

Appointed: 03 August 2001

Resigned: 03 November 2002

London Law Services Limited

Position: Nominee Director

Appointed: 03 August 2001

Resigned: 03 August 2001

Geraldine O.

Position: Director

Appointed: 03 August 2001

Resigned: 03 November 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2001

Resigned: 03 August 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Trevor N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Marija E. This PSC owns 25-50% shares.

Trevor N.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Marija E.

Notified on 1 February 2017
Nature of control: 25-50% shares

Company previous names

Projex Solutions August 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-302020-08-312021-08-312022-08-312023-08-31
Net Worth55 31887 507152 355296 212383 826414 182        
Balance Sheet
Cash Bank On Hand     216 568257 322288 522829 7821 618 0441 618 0442 036 1371 843 4361 923 896
Current Assets1 103 1251 247 2891 223 1051 209 5621 232 9711 203 9931 033 8471 123 7701 844 9661 897 9171 897 9172 944 6592 798 4302 971 390
Debtors603 715847 731694 643587 360431 903524 625318 175376 898329 035198 929198 929357 932706 511562 463
Net Assets Liabilities     414 182462 335-258 189-78 295259 145259 145-206 710325 234570 716
Property Plant Equipment     40 28331 60346 57454 47550 11950 12099 346  
Total Inventories     462 800458 350458 350686 14980 94480 944550 590248 483485 031
Other Debtors      73 920214 78870 716116 534116 53457 39595 590130 243
Cash Bank In Hand160 91015 558138 287201 552377 768216 568        
Net Assets Liabilities Including Pension Asset Liability55 31887 507152 355296 212383 826414 182        
Stocks Inventory338 500384 000390 175420 650423 300462 800        
Tangible Fixed Assets14 10714 42146 86155 63451 51640 283        
Reserves/Capital
Called Up Share Capital33331818        
Profit Loss Account Reserve55 31587 504152 352296 209383 808414 164        
Shareholder Funds55 31887 507152 355296 212383 826414 182        
Other
Accumulated Depreciation Impairment Property Plant Equipment     160 505185 748194 449202 343210 122210 121218 89011 85094 308
Creditors     825 651603 115162 86442 3471 684 4731 684 4733 236 6142 585 76215 302
Finance Lease Liabilities Present Value Total     4 443     40 73324 0318 729
Fixed Assets14 10714 42146 86155 63451 51640 28331 603       
Increase From Depreciation Charge For Year Property Plant Equipment      8 6808 7017 8947 779 8 769 39 326
Net Current Assets Liabilities41 21173 086105 494259 231343 858378 342430 732-141 899-85 520213 444213 444-291 955212 668468 838
Other Creditors     1 872-2 440318 6681 077 1821 039 4641 039 4642 322 9671 649 9151 539 789
Prepayments Accrued Income     83 55273 920       
Property Plant Equipment Gross Cost     200 788217 351241 023256 818260 241260 241318 236409 88243 619
Taxation Social Security Payable     146 348196 595       
Total Assets Less Current Liabilities55 31887 507152 355314 865395 374418 625462 335-95 325-31 045263 563263 563-192 609381 012624 737
Trade Creditors Trade Payables     677 431410 211460 150317 621136 565136 565255 841362 103516 259
Trade Debtors Trade Receivables     441 073244 255162 110258 31982 39582 395300 537610 921432 220
Average Number Employees During Period      3234183131212330
Bank Borrowings            301 387174 999
Bank Borrowings Overdrafts       162 86442 347256 206256 206422 397301 387174 999
Other Taxation Social Security Payable      195 34478 657205 166252 238252 238194 676263 328262 776
Provisions For Liabilities Balance Sheet Subtotal        4 9034 4184 41814 10131 74738 719
Total Additions Including From Business Combinations Property Plant Equipment       23 67215 7953 423 57 995 3 316
Total Borrowings            334 447199 030
Creditors Due After One Year   18 65311 5484 443        
Creditors Due Within One Year1 061 9141 174 2031 117 611950 331889 113825 651        
Number Shares Allotted333318         
Par Value Share11111         
Tangible Fixed Assets Cost Or Valuation145 940154 940206 408206 856217 351217 351        
Tangible Fixed Assets Depreciation131 833140 519159 547151 222165 835177 068        
Tangible Fixed Assets Depreciation Charged In Period 8 68619 02816 57514 61311 233        
Share Capital Allotted Called Up Paid333318         
Tangible Fixed Assets Additions 9 00051 46825 34810 495         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   24 900          
Tangible Fixed Assets Disposals   24 900          

Transport Operator Data

Unit 31
Address Minworth Industrial Park
City Sutton Coldfield
Post code B76 1DH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 28th, November 2023
Free Download (10 pages)

Company search

Advertisements