Bornite Solutions Limited LYTHAM ST. ANNES


Bornite Solutions started in year 2007 as Private Limited Company with registration number 06131380. The Bornite Solutions company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Lytham St. Annes at 28 Orchard Road. Postal code: FY8 1PF.

The company has 2 directors, namely Visvakumaran R., Melissa R.. Of them, Melissa R. has been with the company the longest, being appointed on 9 November 2015 and Visvakumaran R. has been with the company for the least time - from 23 March 2018. As of 2 May 2024, there were 4 ex directors - Visvakumaran R., Graeme H. and others listed below. There were no ex secretaries.

Bornite Solutions Limited Address / Contact

Office Address 28 Orchard Road
Town Lytham St. Annes
Post code FY8 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06131380
Date of Incorporation Wed, 28th Feb 2007
Industry Management consultancy activities other than financial management
End of financial Year 29th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (154 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Visvakumaran R.

Position: Director

Appointed: 23 March 2018

Melissa R.

Position: Director

Appointed: 09 November 2015

Accuco Limited

Position: Corporate Secretary

Appointed: 26 September 2008

Resigned: 26 May 2015

Visvakumaran R.

Position: Director

Appointed: 22 January 2008

Resigned: 14 April 2017

Graeme H.

Position: Director

Appointed: 29 May 2007

Resigned: 22 January 2008

Darren B.

Position: Director

Appointed: 03 April 2007

Resigned: 29 May 2007

Graeme H.

Position: Director

Appointed: 28 February 2007

Resigned: 03 April 2007

Mainsec Limited

Position: Corporate Secretary

Appointed: 28 February 2007

Resigned: 26 September 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Visvakumaran R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Melissa R. This PSC owns 25-50% shares and has 25-50% voting rights.

Visvakumaran R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Melissa R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1633-151365        
Balance Sheet
Current Assets4 0427 46212 8656 74311 7616 5034 4202 48218 5459599594 66013 02553 001
Net Assets Liabilities       -18 1646 8743 1213 1211 19411 89126 571
Cash Bank In Hand4 0427 46212 8656 743 2 009        
Cash Bank On Hand     2 0094 4202 481      
Debtors    11 7614 494 1      
Property Plant Equipment     593824599      
Tangible Fixed Assets     593        
Net Assets Liabilities Including Pension Asset Liability1633-15          
Reserves/Capital
Called Up Share Capital111111        
Profit Loss Account Reserve1522-16 364        
Shareholder Funds1633-151365        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 251600600600640640780
Average Number Employees During Period     2311 1  1
Creditors     6 73126 20021 24511 5072 5242 5244 5272 77329 290
Fixed Assets       5984362862862017792 140
Net Current Assets Liabilities1633-151-228-21 780-18 7637 0383 4353 4351 63311 75225 211
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         5 0005 0001 5001 5001 500
Total Assets Less Current Liabilities1633-151365-20 956-18 1647 4743 7213 7211 83412 53127 351
Accumulated Depreciation Impairment Property Plant Equipment     223536761      
Creditors Due Within One Year4 0267 45912 8626 75811 7606 731        
Increase From Depreciation Charge For Year Property Plant Equipment      313225      
Number Shares Allotted111111        
Par Value Share111111        
Property Plant Equipment Gross Cost     8161 360       
Share Capital Allotted Called Up Paid111111        
Tangible Fixed Assets Additions     816        
Tangible Fixed Assets Cost Or Valuation     816        
Tangible Fixed Assets Depreciation     223        
Tangible Fixed Assets Depreciation Charged In Period     223        
Total Additions Including From Business Combinations Property Plant Equipment      544       
Other Creditors Due Within One Year87  14          
Profit Loss For Period10 07226 39421 68326 977          
Taxation Social Security Due Within One Year3 9397 45912 8626 744          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search