Excheqver Solution Limited THORNE


Founded in 2015, Excheqver Solution, classified under reg no. 09765585 is an active company. Currently registered at Unt 27yrd Frontier Works DN8 4HU, Thorne the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2023/03/28 Excheqver Solution Limited is no longer carrying the name Miap1.

The firm has one director. Viacheslav V., appointed on 24 August 2021. There are currently no secretaries appointed. Currently 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.

Excheqver Solution Limited Address / Contact

Office Address Unt 27yrd Frontier Works
Office Address2 King Edward Road
Town Thorne
Post code DN8 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09765585
Date of Incorporation Mon, 7th Sep 2015
Industry Other engineering activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Viacheslav V.

Position: Director

Appointed: 24 August 2021

Nelson C.

Position: Secretary

Appointed: 08 June 2021

Resigned: 23 December 2022

Ricardo S.

Position: Director

Appointed: 11 November 2020

Resigned: 20 November 2020

Nelson C.

Position: Director

Appointed: 11 November 2020

Resigned: 24 August 2021

Viacheslav V.

Position: Director

Appointed: 28 June 2019

Resigned: 06 January 2021

Tiago B.

Position: Director

Appointed: 28 June 2019

Resigned: 11 November 2020

Franelina M.

Position: Director

Appointed: 20 February 2019

Resigned: 27 June 2019

Ricardo S.

Position: Director

Appointed: 05 December 2017

Resigned: 26 June 2019

Joel M.

Position: Director

Appointed: 06 October 2016

Resigned: 04 December 2017

Virgilio M.

Position: Secretary

Appointed: 06 October 2016

Resigned: 08 September 2017

David H.

Position: Director

Appointed: 07 September 2015

Resigned: 06 October 2016

Anthony M.

Position: Director

Appointed: 07 September 2015

Resigned: 06 September 2016

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Viacheslav V. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Nelson C. This PSC owns 75,01-100% shares. Then there is Tiago B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Viacheslav V.

Notified on 24 August 2021
Nature of control: 75,01-100% shares

Nelson C.

Notified on 15 November 2020
Ceased on 8 June 2021
Nature of control: 75,01-100% shares

Tiago B.

Notified on 1 October 2019
Ceased on 11 November 2020
Nature of control: 25-50% shares

Viacheslav V.

Notified on 1 October 2019
Ceased on 11 November 2020
Nature of control: 25-50% shares

Company previous names

Miap1 March 28, 2023
Meirimp0rta Iap January 6, 2021
Miap June 22, 2020
Meirimporta Iap April 4, 2019
Living Top Dreams November 27, 2017
Safire Products September 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 000      
Balance Sheet
Current Assets   70 87482 9412 8532 853
Net Assets Liabilities10010010032 79118 724102 597188 597
Cash Bank In Hand1 000      
Net Assets Liabilities Including Pension Asset Liability1 000      
Reserves/Capital
Shareholder Funds1 000      
Other
Average Number Employees During Period  15556
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100
Creditors   8 7658 76512 55098 550
Net Current Assets Liabilities   62 10974 1769 69795 697
Number Shares Allotted100 000100100    
Par Value Share011    
Provisions For Liabilities Balance Sheet Subtotal   2 000   
Total Assets Less Current Liabilities  10062 20974 2769 59795 597
Share Capital Allotted Called Up Paid1 000      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: 2023/03/28. New Address: Unt 27Yrd Frontier Works King Edward Road Thorne DN8 4HU. Previous address: Unit 27Yard Frontier Works King Edward Road Thorne South Yorkshire DN8 4HU England
filed on: 28th, March 2023
Free Download (1 page)

Company search