Receivable Solutions Limited ISLEWORTH


Receivable Solutions started in year 2014 as Private Limited Company with registration number 09322617. The Receivable Solutions company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Isleworth at 168 Thornbury Road. Postal code: TW7 4QE.

Receivable Solutions Limited Address / Contact

Office Address 168 Thornbury Road
Town Isleworth
Post code TW7 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09322617
Date of Incorporation Fri, 21st Nov 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (180 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 2nd Mar 2023 (2023-03-02)
Last confirmation statement dated Wed, 16th Feb 2022

Company staff

Alexander J.

Position: Director

Appointed: 16 November 2020

Svetlana B.

Position: Director

Appointed: 11 December 2017

Resigned: 04 January 2021

Alexander J.

Position: Director

Appointed: 01 July 2015

Resigned: 10 February 2018

Capital Kinetics Llp

Position: Corporate Secretary

Appointed: 21 November 2014

Resigned: 25 August 2015

Anita K.

Position: Director

Appointed: 21 November 2014

Resigned: 01 July 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Alexander J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Norman N. This PSC has significiant influence or control over the company,.

Alexander J.

Notified on 18 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norman N.

Notified on 21 November 2016
Ceased on 22 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth-319-650     
Balance Sheet
Cash Bank In Hand 82     
Cash Bank On Hand 8233437584298115
Debtors    22 50022 58543 340
Net Assets Liabilities     -374 407-400 227
Net Assets Liabilities Including Pension Asset Liability-319      
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-320-651     
Shareholder Funds-319-650     
Other
Average Number Employees During Period    11 
Creditors 7321 7992 743396 448397 290398 682
Creditors Due Within One Year319732     
Net Current Assets Liabilities-319-650-1 465-2 368-373 864-374 407-355 227
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1      
Number Shares Allotted 111111
Par Value Share 111111
Share Capital Allotted Called Up Paid11     
Total Assets Less Current Liabilities-319-650-1 465-2 368-373 864-374 407-355 227

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
Free Download (1 page)

Company search

Advertisements