Inta-stella Solutions Limited BRISTOL


Inta-Stella Solutions Limited was formally closed on 2023-09-12. Inta-stella Solutions was a private limited company that could have been found at 70 The Dell, Westbury On Trym, Bristol, BS9 3UG, ENGLAND. Its net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned amounted to 1240 pounds. The company (formally started on 1998-08-25) was run by 1 director and 1 secretary.
Director Richard B. who was appointed on 08 December 1998.
Among the secretaries, we can name: Amanda B. appointed on 08 December 1998.

The company was categorised as "information technology consultancy activities" (62020). As stated in the Companies House records, there was a name alteration on 1998-12-24 and their previous name was Langtree Consultants. The most recent confirmation statement was sent on 2022-08-25 and last time the annual accounts were sent was on 30 November 2022. 2015-08-25 is the date of the latest annual return.

Inta-stella Solutions Limited Address / Contact

Office Address 70 The Dell
Office Address2 Westbury On Trym
Town Bristol
Post code BS9 3UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03621068
Date of Incorporation Tue, 25th Aug 1998
Date of Dissolution Tue, 12th Sep 2023
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Sep 2023
Last confirmation statement dated Thu, 25th Aug 2022

Company staff

Amanda B.

Position: Secretary

Appointed: 08 December 1998

Richard B.

Position: Director

Appointed: 08 December 1998

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1998

Resigned: 25 August 1998

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 August 1998

Resigned: 25 August 1998

People with significant control

Richard B.

Notified on 25 August 2016
Nature of control: significiant influence or control

Company previous names

Langtree Consultants December 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-11-30
Balance Sheet
Cash Bank On Hand     91 19855 73533 68016 07015 1981 9274 249
Current Assets127 641155 847147 830167 636151 60991 198      
Net Assets Liabilities    149 542158 214149 666134 76997 06265 84433 7406
Property Plant Equipment     1 5401 155866650487365 
Cash Bank In Hand121 609145 446136 516156 057151 609       
Debtors6 03210 40111 31411 579        
Net Assets Liabilities Including Pension Asset Liability110 831138 268129 685151 249149 542       
Tangible Fixed Assets1 2401 6783 3012 7392 054       
Trade Debtors6 03210 40111 31411 579        
Reserves/Capital
Called Up Share Capital66666       
Profit Loss Account Reserve110 825138 262129 679151 243149 536       
Other
Accrued Liabilities      600618637656702 
Accumulated Depreciation Impairment Property Plant Equipment     10 62511 01011 29911 51511 67811 800 
Average Number Employees During Period       11 11
Creditors    4 121426536198812 8832 4484 243
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -11 891
Disposals Property Plant Equipment           -12 165
Financial Assets      93 429100 84281 22353 04233 896 
Fixed Assets    2 05467 05894 584101 70881 87353 52934 261 
Increase From Depreciation Charge For Year Property Plant Equipment      38528921616312291
Net Current Assets Liabilities109 591136 590126 384148 510147 48891 15655 08233 06115 18912 315-5216
Number Shares Issued Fully Paid      666666
Other Creditors     4253111 4 243
Par Value Share 1111  11111
Property Plant Equipment Gross Cost     12 16512 16512 16512 16512 16512 165 
Taxation Social Security Payable        2432 2261 746 
Total Assets Less Current Liabilities    149 542158 214      
Company Contributions To Money Purchase Schemes Directors7 0007 2007 2007 2001 800       
Director Remuneration20 80719 43817 83018 8126 354       
Administrative Expenses-37 992-35 664-32 415-29 268-9 950       
Capital Employed110 831138 268129 685151 249149 542       
Corporation Tax Due Within One Year10 30012 25012 18213 1964 120       
Creditors Due Within One Year-18 050-19 257-21 446-19 126-4 121       
Depreciation Impairment Reversal Tangible Fixed Assets4145601 100913685       
Number Shares Allotted 2222       
Operating Profit Loss51 11660 29060 04664 10118 739       
Other Creditors Due Within One Year1427022 402         
Other Interest Receivable Similar Income361 3972 5701 2761 174       
Other Taxation Social Security Within One Year7 6076 3046 8615 929        
Profit Loss For Period40 82949 43750 41752 16415 793       
Profit Loss On Ordinary Activities Before Tax51 15261 68762 61665 37719 913       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 9982 723351        
Tangible Fixed Assets Cost Or Valuation8 0939 09111 81412 16512 165       
Tangible Fixed Assets Depreciation6 8537 4138 5139 42610 111       
Tangible Fixed Assets Depreciation Charged In Period 5601 100913685       
Tax On Profit Or Loss On Ordinary Activities-10 323-12 250-12 199-13 213-4 120       
Total Dividend Payment -22 000-59 000-30 600-17 500       
Turnover Gross Operating Revenue89 10895 95492 46193 36928 689       
U K Current Corporation Tax10 30012 25012 19913 1964 120       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Current accounting period shortened from 2022-12-31 to 2022-11-30
filed on: 25th, November 2022
Free Download (1 page)

Company search

Advertisements