Hague Software Solutions Limited NORMANTON


Hague Software Solutions started in year 2003 as Private Limited Company with registration number 04650272. The Hague Software Solutions company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Normanton at Thomas House Don Pedro Avenue. Postal code: WF6 1TD. Since 2017/07/28 Hague Software Solutions Limited is no longer carrying the name Solchar.

The firm has 4 directors, namely Graham W., Nathan W. and Richard M. and others. Of them, Peter A. has been with the company the longest, being appointed on 28 January 2003 and Graham W. has been with the company for the least time - from 28 July 2017. 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.

Hague Software Solutions Limited Address / Contact

Office Address Thomas House Don Pedro Avenue
Office Address2 Normanton Industrial Estate
Town Normanton
Post code WF6 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650272
Date of Incorporation Tue, 28th Jan 2003
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Graham W.

Position: Director

Appointed: 28 July 2017

Nathan W.

Position: Director

Appointed: 17 March 2017

Richard M.

Position: Director

Appointed: 17 March 2017

Peter A.

Position: Director

Appointed: 28 January 2003

Tony R.

Position: Director

Appointed: 28 July 2017

Resigned: 25 June 2019

Peter A.

Position: Secretary

Appointed: 01 February 2008

Resigned: 17 March 2017

Terence L.

Position: Director

Appointed: 01 June 2004

Resigned: 17 March 2017

Peter F.

Position: Director

Appointed: 28 January 2003

Resigned: 01 June 2011

Peter F.

Position: Secretary

Appointed: 28 January 2003

Resigned: 01 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2003

Resigned: 28 January 2003

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is Hague Print Media Supplies Ltd from Normanton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Hague Sr Limited that entered Normanton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Terence L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hague Print Media Supplies Ltd

Thomas House Don Pedro Avenue, Normanton Industrial Estate, Normanton, WF6 1TD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 January 2021
Nature of control: 75,01-100% shares

Hague Sr Limited

Thomas House Don Pedro Avenue, Normanton Industrial Estate, Normanton, WF6 1TD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09826898
Notified on 17 March 2017
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Terence L.

Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Solchar July 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-31
Net Worth15 88358 0375 12525 422370
Balance Sheet
Cash Bank In Hand65 26567 22524 7724 26427 186
Current Assets173 724192 041109 785141 280120 049
Debtors70 22790 31956 867107 56666 214
Stocks Inventory38 23234 49728 14629 45026 649
Tangible Fixed Assets5 1152 8964 9414 1402 958
Reserves/Capital
Called Up Share Capital2020202020
Profit Loss Account Reserve15 86358 0175 10525 402350
Shareholder Funds15 88358 0375 12525 422370
Other
Creditors Due Within One Year162 956136 900109 601119 998122 637
Net Current Assets Liabilities10 76855 14118421 282-2 588
Number Shares Allotted 20202020
Par Value Share 1111
Share Capital Allotted Called Up Paid2020202020
Tangible Fixed Assets Additions 1144 4242 2871 906
Tangible Fixed Assets Cost Or Valuation51 97651 65410 24212 52914 435
Tangible Fixed Assets Depreciation46 86148 7585 3018 38911 477
Tangible Fixed Assets Depreciation Charged In Period 1 9442 3583 0883 088
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4745 815  
Tangible Fixed Assets Disposals 43645 836  
Total Assets Less Current Liabilities15 88358 0375 12525 422370

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 10th, October 2023
Free Download (8 pages)

Company search

Advertisements