Resolution (gb) Ltd BASINGSTOKE


Resolution (gb) started in year 2000 as Private Limited Company with registration number 03928475. The Resolution (gb) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Basingstoke at Park Barn Park Farm. Postal code: RG23 7ED.

The firm has one director. Nicola B., appointed on 1 November 2010. 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.

Resolution (gb) Ltd Address / Contact

Office Address Park Barn Park Farm
Office Address2 Rectory Road, Oakley
Town Basingstoke
Post code RG23 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928475
Date of Incorporation Fri, 18th Feb 2000
Industry Retail sale via mail order houses or via Internet
Industry Installation of industrial machinery and equipment
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Nicola B.

Position: Director

Appointed: 01 November 2010

Sheila B.

Position: Secretary

Appointed: 28 February 2003

Resigned: 30 November 2018

Isobel B.

Position: Secretary

Appointed: 14 May 2002

Resigned: 28 February 2003

Jon B.

Position: Director

Appointed: 18 February 2000

Resigned: 14 May 2002

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2000

Resigned: 18 February 2000

Antony B.

Position: Director

Appointed: 18 February 2000

Resigned: 07 November 2011

First Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 2000

Resigned: 18 February 2000

Jon B.

Position: Secretary

Appointed: 18 February 2000

Resigned: 14 May 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Nicola B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicola B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth192 729229 826211 900202 352252 769       
Balance Sheet
Cash Bank In Hand232 219172 952124 877196 090202 717       
Cash Bank On Hand    202 717175 178161 614195 741216 984223 193302 420286 402
Current Assets301 889348 483270 754397 766373 768369 819347 079317 050354 613379 285424 758425 985
Debtors19 75575 29654 793108 95088 60269 78851 33042 18446 71574 75671 11873 886
Intangible Fixed Assets 18 22125 4687 700        
Net Assets Liabilities    252 769229 482250 973242 678257 186   
Property Plant Equipment    1 9624 1999 7886 54825 86816 0447 964 
Stocks Inventory49 915100 23591 08492 72682 449       
Tangible Fixed Assets1 11432 85227 5585 6531 962       
Total Inventories    82 449124 853134 13579 12590 91481 33651 22065 697
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve192 727229 824211 898202 350252 767       
Shareholder Funds192 729229 826211 900202 352252 769       
Other
Accrued Liabilities    2 1732 1732 3773 5733 4383 4694 8112 269
Accumulated Amortisation Impairment Intangible Assets    50 20650 20650 20650 20650 20650 20650 20653 876
Accumulated Depreciation Impairment Property Plant Equipment    54 91057 01561 22366 54171 68881 51290 07898 695
Average Number Employees During Period    77865556
Bank Borrowings Overdrafts      111   
Corporation Tax Payable    5 1683 2614 9125 47212 2076 26616 95413 189
Corporation Tax Recoverable    22 502 1 121     
Creditors    122 961142 8663 247671129 673161 385165 358150 746
Creditors Due Within One Year110 274169 730111 880208 767122 961       
Finance Lease Liabilities Present Value Total      3 247671324   
Fixed Assets1 11451 07353 02613 3531 9624 19910 62113 34532 24621 92818 97310 607
Increase From Amortisation Charge For Year Intangible Assets           3 670
Increase From Depreciation Charge For Year Property Plant Equipment     2 1054 2085 3185 1479 8248 5668 617
Intangible Assets      8336 7976 3785 88411 0097 439
Intangible Assets Gross Cost    50 20650 20651 03957 00356 58456 09061 21561 315
Intangible Fixed Assets Additions 27 19624 210         
Intangible Fixed Assets Aggregate Amortisation Impairment 8 97525 93842 50650 206       
Intangible Fixed Assets Amortisation Charged In Period 8 97516 96316 5687 700       
Intangible Fixed Assets Cost Or Valuation 27 19651 40650 206        
Intangible Fixed Assets Disposals   1 200        
Net Current Assets Liabilities191 615178 753158 874188 999250 807226 953243 599230 004224 940217 900259 400275 239
Number Shares Allotted 2222       
Other Creditors    4 8033 7784 4143 45736 90237 88433 49941 807
Other Taxation Social Security Payable    1 4561 0271 8677042442983181 030
Par Value Share 1111       
Prepayments    14 9037 88510 6404 4239 46610 96712 96113 602
Property Plant Equipment Gross Cost    56 87261 21471 01173 08997 55697 55698 042101 863
Provisions For Liabilities Balance Sheet Subtotal     1 670      
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 45 20312 1952 6631 534       
Tangible Fixed Assets Cost Or Valuation20 89066 09378 28855 33856 872       
Tangible Fixed Assets Depreciation19 77633 24150 73049 68554 910       
Tangible Fixed Assets Depreciation Charged In Period 13 46517 48918 1975 225       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   19 242        
Tangible Fixed Assets Disposals   25 613        
Total Additions Including From Business Combinations Intangible Assets      8335 964   100
Total Additions Including From Business Combinations Property Plant Equipment     4 3429 7972 07824 467 4863 821
Total Assets Less Current Liabilities192 729229 826211 900202 352252 769231 152254 220243 349257 186239 828278 373285 846
Trade Creditors Trade Payables    91 066125 13086 37350 16968 573105 20298 98481 996
Trade Debtors Trade Receivables    47 94556 81539 55937 76037 24963 78958 15750 442
Disposals Intangible Assets        419494-5 125 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
Free Download (8 pages)

Company search