Fourways Solutions Limited LONDON


Fourways Solutions started in year 2011 as Private Limited Company with registration number 07565208. The Fourways Solutions company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

The firm has one director. William M., appointed on 10 April 2014. There are currently no secretaries appointed. At the moment 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.

Fourways Solutions Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07565208
Date of Incorporation Tue, 15th Mar 2011
Industry Retail sale via mail order houses or via Internet
End of financial Year 2nd April
Company age 13 years old
Account next due date Thu, 2nd Jan 2025 (258 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

William M.

Position: Director

Appointed: 10 April 2014

Roy M.

Position: Director

Appointed: 10 April 2014

Resigned: 01 September 2023

Terry H.

Position: Director

Appointed: 07 January 2013

Resigned: 22 February 2016

Roy M.

Position: Secretary

Appointed: 07 January 2013

Resigned: 01 September 2023

Kanwal A.

Position: Secretary

Appointed: 04 April 2011

Resigned: 07 January 2013

Darren M.

Position: Director

Appointed: 04 April 2011

Resigned: 07 January 2013

Kanwal A.

Position: Director

Appointed: 04 April 2011

Resigned: 07 January 2013

Jonathan M.

Position: Director

Appointed: 04 April 2011

Resigned: 07 January 2013

Barbara K.

Position: Director

Appointed: 15 March 2011

Resigned: 15 March 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Jenny M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Roy M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jenny M.

Notified on 16 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Roy M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 7071 5025 5327 796       
Balance Sheet
Cash Bank On Hand   4 1944884 2543 1511 7537 2002 0026 020
Current Assets48 01850 149103 139113 346142 874146 43297 128130 846194 346262 951291 041
Debtors42 84947 08998 937108 577141 746139 22688 647128 218185 866259 789283 971
Net Assets Liabilities   7 79611 3653 68250110 51211 71542 29736 967
Other Debtors    53 40447 23245 45942 500143 100164 700164 700
Property Plant Equipment   1 9762 9882 2421 6822 4722 2291 6722 673
Total Inventories   5756407205 3308751 2801 1601 050
Cash Bank In Hand4 5892 1802 9524 194       
Net Assets Liabilities Including Pension Asset Liability12 7071 5025 5327 796       
Stocks Inventory5808801 250575       
Tangible Fixed Assets2472 4622 1351 976       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve12 5071 3025 3327 596       
Shareholder Funds12 7071 5025 5327 796       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 5573 5534 2994 8595 3596 1026 6597 549
Additions Other Than Through Business Combinations Property Plant Equipment    2 008  1 290500 1 891
Administrative Expenses    118 822114 215     
Average Number Employees During Period   66623333
Bank Borrowings Overdrafts    11 07838 98224 02225 45850 00017 88812 595
Comprehensive Income Expense    33 5698 317     
Corporation Tax Payable    22 89812 8947 6946 5157 70919 56110 472
Cost Sales    306 849337 084     
Creditors   107 526134 497144 99286 541131 038144 172167 293221 909
Depreciation Expense Property Plant Equipment    996746     
Depreciation Rate Used For Property Plant Equipment    25252525252525
Dividends Paid    30 00016 000     
Gross Profit Loss    161 612126 301     
Increase From Depreciation Charge For Year Property Plant Equipment    996746560500743557890
Interest Payable Similar Charges Finance Costs     353     
Net Current Assets Liabilities12 460-9603 3975 8208 3771 44018 8198 04059 486104 04271 758
Operating Profit Loss    42 79012 086     
Other Creditors    29 59027 3946 33831 74886 62958 78763 033
Other Taxation Social Security Payable    7 59713 3108 69511 0179 6279 65025 183
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 2328 2328 2329 3123 3122 626
Profit Loss    33 5698 317     
Profit Loss On Ordinary Activities Before Tax    42 79011 733     
Property Plant Equipment Gross Cost   4 5336 5416 5416 5417 8318 3318 33110 222
Tax Tax Credit On Profit Or Loss On Ordinary Activities    9 2213 416     
Total Assets Less Current Liabilities12 7071 5025 5327 79611 3653 68220 50110 51261 715100 64274 431
Trade Creditors Trade Payables    63 33452 41239 79256 30040 20761 407110 626
Trade Debtors Trade Receivables    88 34294 22643 18885 71842 76695 089119 271
Turnover Revenue    468 461463 385     
Creditors Due Within One Year35 55851 10999 742107 526       
Fixed Assets2472 4622 1351 976       
Number Shares Allotted 200200200       
Par Value Share 111       
Share Capital Allotted Called Up Paid200200200200       
Tangible Fixed Assets Additions 3 304383493       
Tangible Fixed Assets Cost Or Valuation3533 6574 0404 533       
Tangible Fixed Assets Depreciation1061 1951 9052 557       
Tangible Fixed Assets Depreciation Charged In Period 1 089710652       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, October 2023
Free Download (7 pages)

Company search

Advertisements