Unlimited Solutions Ltd DONCASTER


Unlimited Solutions started in year 2015 as Private Limited Company with registration number 09576376. The Unlimited Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Doncaster at 87 Millfield Road. Postal code: DN8 4DF.

The company has 2 directors, namely Zara R., Aasif R.. Of them, Aasif R. has been with the company the longest, being appointed on 6 May 2015 and Zara R. has been with the company for the least time - from 6 May 2016. Currenlty, the company lists one former director, whose name is Zara R. and who left the the company on 10 May 2018. In addition, there is one former secretary - Zara R. who worked with the the company until 10 May 2018.

Unlimited Solutions Ltd Address / Contact

Office Address 87 Millfield Road
Office Address2 Thorne
Town Doncaster
Post code DN8 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09576376
Date of Incorporation Wed, 6th May 2015
Industry Security systems service activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Zara R.

Position: Director

Appointed: 06 May 2016

Aasif R.

Position: Director

Appointed: 06 May 2015

Zara R.

Position: Secretary

Appointed: 06 May 2015

Resigned: 10 May 2018

Zara R.

Position: Director

Appointed: 06 May 2015

Resigned: 10 May 2018

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we identified, there is Zara R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Zara R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Zara R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zara R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zara R.

Notified on 14 May 2018
Ceased on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zara R.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zara R.

Notified on 6 April 2016
Ceased on 10 May 2018
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 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth3 525      
Balance Sheet
Current Assets6 2812 25021 46927 09673 76073 15857 173
Net Assets Liabilities3 061-4 302-6 504-38 785-38 013-49 697-104 360
Cash Bank In Hand437      
Cash Bank On Hand4371 3566 327    
Debtors5 5946444 892    
Net Assets Liabilities Including Pension Asset Liability3 525      
Other Debtors1 204104     
Property Plant Equipment7 9514 52915 558    
Stocks Inventory250      
Tangible Fixed Assets7 951      
Total Inventories25025010 250    
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve3 425      
Shareholder Funds3 525      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 494-1 190-1 190-1 190
Average Number Employees During Period 233579
Creditors6 0224 71514 2176 783118 74644 91238 889
Fixed Assets   10 6906 97321 00518 347
Net Current Assets Liabilities2 722-4 116-7 845-42 692-44 986-24 600-82 628
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 336 
Total Assets Less Current Liabilities10 6734137 713-32 002-38 013-3 595-64 281
Amount Specific Advance Or Credit Directors     495 
Amount Specific Advance Or Credit Made In Period Directors     495 
Amount Specific Advance Or Credit Repaid In Period Directors      -495
Accrued Liabilities 600600    
Accumulated Depreciation Impairment Property Plant Equipment1 6193 6466 533    
Creditors Due After One Year5 558      
Creditors Due Within One Year3 559      
Finance Lease Liabilities Present Value Total6 0224 71514 217    
Increase Decrease In Property Plant Equipment  12 650    
Increase From Depreciation Charge For Year Property Plant Equipment 1 9832 887    
Number Shares Allotted100      
Number Shares Issued Fully Paid 100     
Other Creditors1 6661 5151 266    
Other Taxation Social Security Payable 1 320     
Par Value Share11     
Prepayments 104104    
Profit Loss -7 363     
Property Plant Equipment Gross Cost8 1758 17522 091    
Provisions1 590      
Provisions For Liabilities Balance Sheet Subtotal1 590      
Provisions For Liabilities Charges1 590      
Recoverable Value-added Tax  665    
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions9 614      
Tangible Fixed Assets Cost Or Valuation9 614      
Tangible Fixed Assets Depreciation1 663      
Tangible Fixed Assets Depreciation Charged In Period1 663      
Total Additions Including From Business Combinations Property Plant Equipment  13 916    
Trade Creditors Trade Payables2661 96719 114    
Trade Debtors Trade Receivables4 3905404 123    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 87 Millfield Road Thorne Doncaster DN8 4DF England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on Tuesday 23rd January 2024
filed on: 23rd, January 2024
Free Download (2 pages)

Company search