Solidmode Limited ORPINGTON


Founded in 1991, Solidmode, classified under reg no. 02660301 is an active company. Currently registered at Lynwood House BR6 8QE, Orpington the company has been in the business for thirty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 31st October 2021.

The firm has 2 directors, namely Gianmarco C., Barry S.. Of them, Barry S. has been with the company the longest, being appointed on 5 November 1991 and Gianmarco C. has been with the company for the least time - from 1 October 2002. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony R. who worked with the the firm until 1 April 2017.

Solidmode Limited Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02660301
Date of Incorporation Tue, 5th Nov 1991
Industry Printing n.e.c.
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Gianmarco C.

Position: Director

Appointed: 01 October 2002

Barry S.

Position: Director

Appointed: 05 November 1991

Anthony R.

Position: Secretary

Appointed: 05 November 1991

Resigned: 01 April 2017

Anthony R.

Position: Director

Appointed: 05 November 1991

Resigned: 01 April 2017

Russell H.

Position: Director

Appointed: 05 November 1991

Resigned: 23 October 2013

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1991

Resigned: 15 January 1992

Brynley R.

Position: Director

Appointed: 05 November 1991

Resigned: 22 August 2008

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 November 1991

Resigned: 15 January 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Jacqueline C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Gianmarco C. This PSC owns 25-50% shares.

Jacqueline C.

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

Gianmarco C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth650 816527 995     
Balance Sheet
Cash Bank On Hand  9 337 31 46079 117106 926
Current Assets104 73745 99521 63911 60037 71179 117112 176
Debtors13 78225 05712 30211 6006 251405 5155 250
Net Assets Liabilities  223 511278 208200 23796 16593 404
Property Plant Equipment  991 207888 130774 886681 742601 330
Cash Bank In Hand90 95520 938     
Tangible Fixed Assets1 189 9961 230 858     
Reserves/Capital
Called Up Share Capital5 0005 000     
Profit Loss Account Reserve645 816522 995     
Shareholder Funds650 816527 995     
Other
Accumulated Depreciation Impairment Property Plant Equipment  755 638884 215997 4601 091 3031 171 715
Additions Other Than Through Business Combinations Property Plant Equipment   25 500 700 
Average Number Employees During Period    222
Bank Borrowings Overdrafts     50 00037 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  642 796546 377464 420394 7578 068
Creditors  304 952194 21472 38152 96737 500
Fixed Assets1 283 8461 324 7081 085 057981 980868 736775 592695 180
Increase From Depreciation Charge For Year Property Plant Equipment   128 577113 24493 84380 412
Investments Fixed Assets93 85093 85093 85093 85093 85093 85093 850
Net Current Assets Liabilities-130 230-339 062-556 594-509 558-596 118-626 460-564 276
Other Creditors  304 952194 21472 3812 967 
Property Plant Equipment Gross Cost  1 746 8451 772 3451 772 3451 773 045 
Total Assets Less Current Liabilities1 153 616985 646528 463472 422272 618149 132130 904
Creditors Due After One Year502 800457 651     
Creditors Due Within One Year234 967385 057     
Net Assets Liability Excluding Pension Asset Liability650 816527 995     
Number Shares Allotted 5 000     
Par Value Share 1     
Percentage Subsidiary Held 100     
Share Capital Allotted Called Up Paid5 0005 000     
Tangible Fixed Assets Additions 138 483     
Tangible Fixed Assets Cost Or Valuation1 544 0691 682 552     
Tangible Fixed Assets Depreciation354 074451 694     
Tangible Fixed Assets Depreciation Charged In Period 97 620     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements