Purely Solutions Limited BEXHILL-ON-SEA


Purely Solutions started in year 2013 as Private Limited Company with registration number 08634303. The Purely Solutions company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bexhill-on-sea at 55 Jameson Road. Postal code: TN40 1EL.

The company has 2 directors, namely Alex M., Jacqueline M.. Of them, Jacqueline M. has been with the company the longest, being appointed on 1 August 2013 and Alex M. has been with the company for the least time - from 13 March 2015. As of 16 June 2025, our data shows no information about any ex officers on these positions.

Purely Solutions Limited Address / Contact

Office Address 55 Jameson Road
Town Bexhill-on-sea
Post code TN40 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08634303
Date of Incorporation Thu, 1st Aug 2013
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (289 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Alex M.

Position: Director

Appointed: 13 March 2015

Jacqueline M.

Position: Director

Appointed: 01 August 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Alex M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Jacqueline M. This PSC owns 25-50% shares.

Alex M.

Notified on 6 May 2020
Nature of control: 25-50% shares

Jacqueline M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-302024-11-30
Net Worth-3 2037 66435 130        
Balance Sheet
Current Assets2 00016 59051 63353 38370 00132 50433 13121 44236 84853 63285 149
Net Assets Liabilities   46 22653 80836 61936 75923 08534 13051 42871 224
Cash Bank In Hand2 0008 67620 578        
Cash Bank On Hand  20 57833 366       
Debtors8117 91431 05520 017       
Other Debtors  8 0774 664       
Property Plant Equipment  7983 289       
Tangible Fixed Assets 549798        
Net Assets Liabilities Including Pension Asset Liability-3 2037 664         
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve-3 3037 56435 030        
Shareholder Funds-3 2037 66435 130        
Other
Average Number Employees During Period   22222222
Creditors  17 30110 44620 7282 72311 24512 71417 56213 18231 781
Fixed Assets 549 3 2894 5356 83816 13215 61416 32835 48232 616
Net Current Assets Liabilities-3 2037 11534 33242 93749 27329 78121 8878 72819 28640 45053 368
Provisions For Liabilities Balance Sheet Subtotal      1 2601 2571 4875 2224 772
Total Assets Less Current Liabilities-3 2037 66435 13046 22653 80836 61938 01924 34235 61475 93385 984
Accumulated Depreciation Impairment Property Plant Equipment  1 8972 996       
Creditors Due Within One Year5 2039 47517 301        
Increase From Depreciation Charge For Year Property Plant Equipment   1 099       
Number Shares Allotted5 100        
Other Creditors  6701 417       
Other Taxation Social Security Payable  14 7169 029       
Par Value Share1 1        
Property Plant Equipment Gross Cost  2 6956 285       
Share Capital Allotted Called Up Paid5100100        
Tangible Fixed Assets Additions 1 0991 596        
Tangible Fixed Assets Cost Or Valuation 1 0992 695        
Tangible Fixed Assets Depreciation 5501 897        
Tangible Fixed Assets Depreciation Charged In Period 5501 347        
Total Additions Including From Business Combinations Property Plant Equipment   3 590       
Trade Creditors Trade Payables  1 915        
Trade Debtors Trade Receivables  12 9785 353       
Advances Credits Directors4 261          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 30th November 2024
filed on: 22nd, January 2025
Free Download (8 pages)

Company search

Advertisements