Solus Fs Limited WINCHESTER


Founded in 2001, Solus Fs, classified under reg no. 04260386 is an active company. Currently registered at 1 Moorside Point, Moorside Road, Winnall SO23 7RX, Winchester the company has been in the business for twenty three years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/07/18. Since 2001/10/16 Solus Fs Limited is no longer carrying the name Solus Office Supplies.

The firm has 2 directors, namely Paul M., Adrian J.. Of them, Adrian J. has been with the company the longest, being appointed on 1 January 2002 and Paul M. has been with the company for the least time - from 18 July 2022. 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.

Solus Fs Limited Address / Contact

Office Address 1 Moorside Point, Moorside Road, Winnall
Town Winchester
Post code SO23 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260386
Date of Incorporation Fri, 27th Jul 2001
Industry Combined office administrative service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Mon, 18th Jul 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Paul M.

Position: Director

Appointed: 18 July 2022

Adrian J.

Position: Director

Appointed: 01 January 2002

Adrian J.

Position: Secretary

Appointed: 14 July 2003

Resigned: 18 July 2022

Chris C.

Position: Director

Appointed: 01 January 2002

Resigned: 18 July 2022

Glynne J.

Position: Director

Appointed: 01 January 2002

Resigned: 18 July 2022

William J.

Position: Secretary

Appointed: 27 July 2001

Resigned: 14 July 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 July 2001

Resigned: 27 July 2001

Edward D.

Position: Director

Appointed: 27 July 2001

Resigned: 31 May 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2001

Resigned: 27 July 2001

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we researched, there is Warrens Office Ltd from Winchester, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Adrian J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Glynne J., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Warrens Office Ltd

1 Moorside Road, Winchester, SO23 7RX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Register
Registration number 01613232
Notified on 18 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Adrian J.

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

Glynne J.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: 50,01-75% shares
25-50% shares

Company previous names

Solus Office Supplies October 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-07-18
Net Worth142 501146 33757 163       
Balance Sheet
Cash Bank On Hand  68 623145 249144 41145 782131 689126 02818 91977 893
Current Assets482 588427 302442 763486 808465 977282 762320 645252 213180 554137 566
Debtors279 005366 754346 422322 735299 166228 622185 130124 168159 72659 273
Net Assets Liabilities   74 010100 56653 84364 85985 59880 8581 334
Other Debtors  22 31559 69551 29751 19315 82024 79465 5329 180
Property Plant Equipment  4 3852 1638958241 274529  
Total Inventories  27 71818 82422 4008 3583 8262 0171 909400
Cash Bank In Hand189 69640 03568 623       
Stocks Inventory13 88720 51327 718       
Tangible Fixed Assets11 7687 3694 385       
Reserves/Capital
Called Up Share Capital111 004111 00442 659       
Profit Loss Account Reserve31 49735 33314 504       
Shareholder Funds142 501146 33757 163       
Other
Accumulated Amortisation Impairment Intangible Assets    6 20012 40018 60024 80031 000 
Accumulated Depreciation Impairment Property Plant Equipment  35 50238 14540 25340 97542 11042 85543 384 
Additions Other Than Through Business Combinations Property Plant Equipment   4218406511 585   
Average Number Employees During Period      7777
Corporation Tax Payable  52 30064 88358 62531 22552 24240 72234 732 
Creditors  388 257414 705390 927248 310269 218173 24499 696132 232
Fixed Assets   2 16325 69519 42413 6746 729  
Increase From Amortisation Charge For Year Intangible Assets    6 2006 2006 2006 2006 200 
Increase From Depreciation Charge For Year Property Plant Equipment   2 6432 1087211 135745529 
Intangible Assets    24 80018 60012 4006 200  
Intangible Assets Gross Cost    31 00031 00031 00031 000  
Net Current Assets Liabilities136 385142 55654 50672 10375 05034 45251 42778 96980 8585 334
Number Shares Issued Fully Paid    15 44115 441    
Other Creditors  1 05090 39578 78031 16332 69140 88229 74219 034
Other Taxation Social Security Payable  23 92816 99420 76914 69022 46942 83952 31551 823
Par Value Share 11 11    
Property Plant Equipment Gross Cost  39 88740 30841 14841 79943 38443 384  
Provisions For Liabilities Balance Sheet Subtotal   25617933242100 4 000
Total Assets Less Current Liabilities148 153149 92558 89174 266100 74553 87665 10185 69880 8585 334
Trade Creditors Trade Payables  255 952242 433232 753171 232161 81648 80117 63961 375
Trade Debtors Trade Receivables  324 107263 040247 869177 429169 31099 37494 19450 093
Creditors Due After One Year3 5952 3571 050       
Creditors Due Within One Year346 203284 746388 257       
Number Shares Allotted 111 00415 441       
Provisions For Liabilities Charges2 0571 231678       
Share Capital Allotted Called Up Paid111 004111 00415 441       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/30. Originally it was 2023/07/18
filed on: 25th, May 2023
Free Download (1 page)

Company search