Solutionz Services Limited LONDON


Founded in 2016, Solutionz Services, classified under reg no. 10142751 is a active - proposal to strike off company. Currently registered at 152 Kemp House, Solutionz Provider, Suite No 1419 EC1V 2NX, London the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2019-04-30.

Solutionz Services Limited Address / Contact

Office Address 152 Kemp House, Solutionz Provider, Suite No 1419
Office Address2 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10142751
Date of Incorporation Fri, 22nd Apr 2016
Industry Non-specialised wholesale trade
Industry Electrical installation
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 30th Apr 2021 (1097 day after)
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Sat, 15th May 2021 (2021-05-15)
Last confirmation statement dated Fri, 1st May 2020

Company staff

Quratulain K.

Position: Director

Appointed: 01 December 2019

Muhammad R.

Position: Director

Appointed: 24 February 2020

Resigned: 14 August 2020

Shoket N.

Position: Director

Appointed: 01 October 2019

Resigned: 15 March 2021

Waqar A.

Position: Director

Appointed: 01 March 2019

Resigned: 30 October 2019

Ahtsham R.

Position: Director

Appointed: 22 April 2016

Resigned: 31 March 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Quratulain K. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Shoket N. This PSC owns 75,01-100% shares. Then there is Waqar A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Quratulain K.

Notified on 1 December 2019
Nature of control: 75,01-100% shares

Shoket N.

Notified on 1 October 2019
Ceased on 15 March 2021
Nature of control: 75,01-100% shares

Waqar A.

Notified on 1 March 2019
Ceased on 30 October 2019
Nature of control: 75,01-100% shares

Ahtsham R.

Notified on 22 April 2016
Ceased on 31 March 2019
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 2017-04-302018-04-302019-04-30
Balance Sheet
Cash Bank On Hand50465 172
Current Assets5046560 193
Debtors  381 596
Net Assets Liabilities50-2 15953 877
Property Plant Equipment  18 635
Total Inventories  173 425
Other
Accrued Liabilities Deferred Income350700 
Accumulated Depreciation Impairment Property Plant Equipment  3 290
Average Number Employees During Period 27
Creditors9002 205174 951
Fixed Assets  18 635
Increase From Depreciation Charge For Year Property Plant Equipment  3 290
Net Current Assets Liabilities50-2 159385 242
Other Creditors5381 505 
Property Plant Equipment Gross Cost  21 925
Taxation Social Security Payable12  
Total Additions Including From Business Combinations Property Plant Equipment  21 925
Total Assets Less Current Liabilities50-2 159403 877

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements