Soltys Brewster Consulting Limited VALE OF GLAMORGAN


Founded in 2007, Soltys Brewster Consulting, classified under reg no. 06262312 is an active company. Currently registered at 4 Stangate House, Stanwell Road CF64 2AA, Vale Of Glamorgan the company has been in the business for 18 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

There is a single director in the company at the moment - Simon B., appointed on 30 May 2007. In addition, a secretary was appointed - Myfanwy B., appointed on 23 November 2020. Currently there is one former director listed by the company - Gary S., who left the company on 31 May 2018. In addition, the company lists several former secretaries whose names might be found in the list below.

Soltys Brewster Consulting Limited Address / Contact

Office Address 4 Stangate House, Stanwell Road
Office Address2 Penarth
Town Vale Of Glamorgan
Post code CF64 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06262312
Date of Incorporation Wed, 30th May 2007
Industry Urban planning and landscape architectural activities
End of financial Year 31st May
Company age 18 years old
Account next due date Fri, 28th Feb 2025 (75 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Myfanwy B.

Position: Secretary

Appointed: 23 November 2020

Simon B.

Position: Director

Appointed: 30 May 2007

Zoe P.

Position: Secretary

Appointed: 20 June 2018

Resigned: 23 November 2020

Gary S.

Position: Director

Appointed: 30 May 2007

Resigned: 31 May 2018

Simon B.

Position: Secretary

Appointed: 30 May 2007

Resigned: 20 June 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Simon B. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gary S. This PSC owns 25-50% shares.

Simon B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gary S.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Cash Bank On Hand65 04177 776159 298184 273302 259197 595129 369
Current Assets173 730194 759205 270292 281409 211374 513314 394
Debtors99 722116 98345 972108 008106 952176 918185 025
Net Assets Liabilities518 158482 946461 649439 700494 342443 008346 808
Other Debtors928948805551364545
Property Plant Equipment59 84058 41349 97950 18556 40453 66634 779
Total Inventories8 967      
Other
Amount Specific Advance Or Credit Directors113130238    
Amount Specific Advance Or Credit Made In Period Directors 784837238   
Amount Specific Advance Or Credit Repaid In Period Directors22 828801945    
Accrued Liabilities26 83827 30917 79722 27441 96729 33710 157
Accumulated Amortisation Impairment Intangible Assets498 850544 200589 550634 900680 250725 600770 950
Accumulated Depreciation Impairment Property Plant Equipment82 45386 89088 88896 479105 015113 865144 907
Average Number Employees During Period11111110111011
Bank Borrowings Overdrafts   83310 00010 00010 000
Corporation Tax Payable14 82714 36516 85317 93222 28636 36424 208
Creditors112 749122 339101 89240 83330 46120 93011 160
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 4036 306  232244
Disposals Property Plant Equipment 4 40310 253  454802
Dividends Paid 47 50040 87554 40045 400105 400116 750
Fixed Assets467 990421 213367 429322 285283 154235 066170 829
Increase From Amortisation Charge For Year Intangible Assets 45 35045 35045 35045 35045 35045 350
Increase From Depreciation Charge For Year Property Plant Equipment 8 8408 3047 5918 5369 08231 286
Intangible Assets408 150362 800317 450272 100226 750181 400136 050
Intangible Assets Gross Cost907 000907 000907 000907 000907 000907 000 
Net Current Assets Liabilities60 98172 420103 378166 241255 452242 044195 633
Nominal Value Shares Issued Specific Share Issue 11    
Number Shares Issued Fully Paid 202020202020
Number Shares Issued Specific Share Issue 20     
Other Creditors5 68511 6905 0819 4117 7626 0177 417
Other Taxation Social Security Payable3 9035 1823 3623 6554 5123 8704 622
Par Value Share 111111
Prepayments17 67317 4589 76318 37015 01224 54617 536
Profit Loss 12 26819 55832 451100 04254 06620 550
Property Plant Equipment Gross Cost142 293145 303138 867146 664161 419167 531179 686
Provisions For Liabilities Balance Sheet Subtotal10 81310 6879 1587 99313 80313 1728 494
Total Additions Including From Business Combinations Property Plant Equipment 7 4133 8177 79714 7556 56612 957
Total Assets Less Current Liabilities528 971493 633470 807488 526538 606477 110366 462
Trade Creditors Trade Payables37 21532 26228 96235 09910 88415 1577 651
Trade Debtors Trade Receivables81 00898 44735 16689 58391 804152 327167 444

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st May 2024
filed on: 20th, January 2025
Free Download (9 pages)

Company search

Advertisements