Soloturn Limited STANFORD LE HOPE


Soloturn started in year 1976 as Private Limited Company with registration number 01248992. The Soloturn company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Stanford Le Hope at Manorway House. Postal code: SS17 9LA.

At present there are 3 directors in the the firm, namely Jason L., Sandra P. and Sonya P.. In addition one secretary - Sandra P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony P. who worked with the the firm until 23 June 2021.

This company operates within the SS17 9PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0210471 . It is located at Old Lathol Admin Site, Shellhaven, Stanford-le-hope with a total of 15 carsand 3 trailers.

Soloturn Limited Address / Contact

Office Address Manorway House
Office Address2 The Manorway
Town Stanford Le Hope
Post code SS17 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248992
Date of Incorporation Mon, 15th Mar 1976
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Jason L.

Position: Director

Appointed: 26 April 2022

Sandra P.

Position: Secretary

Appointed: 23 June 2021

Sandra P.

Position: Director

Appointed: 04 May 2021

Sonya P.

Position: Director

Appointed: 31 December 1990

Anthony P.

Position: Director

Appointed: 10 January 2001

Resigned: 23 June 2021

Anthony P.

Position: Secretary

Appointed: 10 January 2001

Resigned: 23 June 2021

Jason L.

Position: Director

Appointed: 01 April 1992

Resigned: 31 March 2008

Sandra P.

Position: Director

Appointed: 01 April 1992

Resigned: 31 March 2008

Anthony P.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 1992

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Sandra P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sonya P. This PSC owns 25-50% shares. Then there is Anthony P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Sandra P.

Notified on 20 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Sonya P.

Notified on 1 September 2016
Nature of control: 25-50% shares

Anthony P.

Notified on 1 September 2016
Ceased on 20 June 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 421 7582 396 310       
Balance Sheet
Cash Bank On Hand 588 716542 250452 653454 851422 744536 446282 76186 615
Current Assets3 304 5393 101 5322 962 5842 819 3472 637 0922 571 9861 830 8801 642 9741 620 005
Debtors334 748264 347163 074307 654306 978273 979119 62875 407139 584
Net Assets Liabilities 2 396 3102 098 4792 102 0331 941 1842 043 2331 391 6181 279 1961 257 719
Other Debtors 26 33215 143  77 9447 2765 4181 402
Property Plant Equipment 224 834193 937160 347149 354140 374134 516138 671154 061
Total Inventories 2 248 4692 257 2602 059 0401 875 2631 875 2631 174 8061 284 806 
Cash Bank In Hand687 736588 716       
Stocks Inventory2 282 0552 248 469       
Tangible Fixed Assets253 196224 834       
Reserves/Capital
Called Up Share Capital4 0004 000       
Profit Loss Account Reserve2 280 8422 258 279       
Shareholder Funds2 421 7582 396 310       
Other
Accumulated Depreciation Impairment Property Plant Equipment 822 553748 781531 843489 448423 127367 225319 175257 253
Average Number Employees During Period    1713131210
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment -2 280 842       
Creditors 927 9751 055 962877 469844 232668 391573 538500 279511 158
Increase From Depreciation Charge For Year Property Plant Equipment  19 1509 0386 4534 5443 6756 14812 358
Net Current Assets Liabilities2 178 0962 173 5571 906 6221 941 8781 792 8601 903 5951 257 3421 142 6951 108 847
Number Shares Issued Fully Paid  4 0004 000     
Other Creditors 876 795945 311768 239795 180567 282507 929450 883449 480
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  92 922225 97648 84870 86559 57754 19874 280
Other Disposals Property Plant Equipment  104 669250 52853 38875 30161 76054 26174 500
Other Taxation Social Security Payable 11 6389 80913 96119 58240 87412 7616 0134 428
Par Value Share 111     
Profit Loss -22 563-297 831      
Property Plant Equipment Gross Cost 1 047 387942 718692 190638 802563 501501 741457 846411 314
Provisions For Liabilities Balance Sheet Subtotal 2 0802 0801921 0307362402 1705 189
Total Additions Including From Business Combinations Property Plant Equipment       10 36627 968
Total Assets Less Current Liabilities2 431 2922 398 3912 100 5592 102 2251 942 2142 043 9691 391 8581 281 3661 262 908
Trade Creditors Trade Payables 39 542100 84295 26929 47060 23552 84843 38357 250
Trade Debtors Trade Receivables 238 014147 931307 654306 978196 035112 35269 989138 182
Transfers To From Retained Earnings Increase Decrease In Equity       -17 310 
Creditors Due Within One Year1 126 443927 975       
Number Shares Allotted 4 000       
Provisions For Liabilities Charges9 5342 081       
Revaluation Reserve135 616132 731       
Share Capital Allotted Called Up Paid4 0004 000       
Share Premium Account1 3001 300       

Transport Operator Data

Old Lathol Admin Site
Address Shellhaven , Manorway
City Stanford-le-hope
Post code SS17 9LQ
Vehicles 15
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements