Solution M.h.e. Limited BRISTOL


Founded in 2000, Solution M.h.e, classified under reg no. 04081750 is an active company. Currently registered at 118b Burcott Road BS11 8AB, Bristol the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Francis S., appointed on 2 October 2000. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Solution M.h.e. Limited Address / Contact

Office Address 118b Burcott Road
Office Address2 Avonmouth
Town Bristol
Post code BS11 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081750
Date of Incorporation Mon, 2nd Oct 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (49 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Francis S.

Position: Director

Appointed: 02 October 2000

Michael C.

Position: Director

Appointed: 01 May 2013

Resigned: 09 January 2017

Brian M.

Position: Director

Appointed: 24 February 2009

Resigned: 31 October 2009

Gerald M.

Position: Director

Appointed: 24 February 2009

Resigned: 21 October 2011

Gerald M.

Position: Secretary

Appointed: 18 June 2007

Resigned: 21 October 2011

Ian F.

Position: Secretary

Appointed: 01 September 2003

Resigned: 18 June 2007

David W.

Position: Director

Appointed: 01 September 2003

Resigned: 18 June 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 02 October 2000

Patricia C.

Position: Secretary

Appointed: 02 October 2000

Resigned: 01 September 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 02 October 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Joskin Holdings Limited from Bristol, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Francis S. This PSC owns 50,01-75% shares.

Joskin Holdings Limited

118b Burcott Road, Avonmouth, Bristol, BS11 8AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13718010
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francis S.

Notified on 1 November 2016
Ceased on 1 December 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-292015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   30 2521 3838 74135 630105 730158 39047 03396 543
Current Assets489 879679 383679 383612 495466 409502 714512 8251 025 205920 829724 2681 351 911
Debtors360 328571 274571 274499 101412 142424 330410 327825 492669 132512 2161 082 050
Net Assets Liabilities   385 041400 745389 892413 726367 747441 933304 086342 306
Other Debtors   87 78910 83954 85322 498186 6447 40335 20310 949
Property Plant Equipment   411 312368 011322 270290 924323 609345 940217 177268 326
Total Inventories   83 14252 88469 64366 86893 98393 307165 019173 318
Cash Bank In Hand30 55414 73614 73630 252       
Intangible Fixed Assets 3 800-9502 850       
Net Assets Liabilities Including Pension Asset Liability380 356402 220402 220385 041       
Stocks Inventory98 99793 37393 37383 142       
Tangible Fixed Assets313 093332 758332 758411 312       
Reserves/Capital
Called Up Share Capital86868686       
Profit Loss Account Reserve380 180402 044402 044384 865       
Other
Accumulated Amortisation Impairment Intangible Assets   1 9002 8503 8004 7504 7504 7504 7504 750
Accumulated Depreciation Impairment Property Plant Equipment   708 002705 803705 589724 668723 268726 369628 184704 264
Additions Other Than Through Business Combinations Property Plant Equipment    117 213146 545162 869190 806206 713219 517200 956
Amounts Owed By Group Undertakings Participating Interests   49 90250 20250 20241 45245 45252 20252 20252 202
Average Number Employees During Period   1717171918181717
Bank Borrowings   74 20141 44519 498     
Bank Overdrafts   22 56532 56121 94319 49772 83242931 013616
Corporation Tax Payable   6 3839 864      
Creditors   410 493252 853318 181343 274944 385733 892550 0311 177 861
Finance Lease Liabilities Present Value Total   39 66939 52446 14149 48478 10043 93865 31989 165
Fixed Assets313 093336 558336 558414 162369 911323 220290 924    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 4437 6957 6953 03012 894117 38990 82874 081
Increase From Amortisation Charge For Year Intangible Assets    950950950    
Increase From Depreciation Charge For Year Property Plant Equipment    121 635134 152123 789118 847125 614132 495139 087
Intangible Assets   2 8501 900950     
Intangible Assets Gross Cost   4 7504 7504 7504 7504 7504 7504 7504 750
Net Current Assets Liabilities232 907206 935206 935204 924213 556184 533169 55180 820186 937174 237174 050
Other Creditors   91 36022 38526 44224 91297 627164 851166 261216 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    123 834139 446104 710120 247122 513230 68063 007
Other Disposals Property Plant Equipment    162 713197 580175 136159 521181 281446 46573 727
Other Taxation Social Security Payable   12 2008 40855 252115 67319 98777 59535 153149 124
Property Plant Equipment Gross Cost   1 119 3141 078 8941 027 8591 015 5921 046 8771 072 309845 361972 590
Provisions For Liabilities Balance Sheet Subtotal   34 28542 97033 02627 95735 04040 13840 72366 413
Total Assets Less Current Liabilities546 000543 493543 493619 086583 467507 753460 475404 429532 877391 414442 376
Trade Creditors Trade Payables   212 581111 800168 403133 708675 839447 079252 285722 756
Trade Debtors Trade Receivables   361 410351 101319 275346 377593 396609 527424 8111 018 899
Amount Specific Advance Or Credit Directors       7 3055 7845 784 
Amount Specific Advance Or Credit Repaid In Period Directors        1 521 5 784
Capital Employed380 356402 220402 220385 041       
Capital Redemption Reserve90909090       
Creditors Due After One Year136 716107 436107 436196 838       
Creditors Due Within One Year256 972472 448472 448407 571       
Intangible Fixed Assets Additions  4 7504 750       
Intangible Fixed Assets Aggregate Amortisation Impairment  9501 900       
Intangible Fixed Assets Amortisation Charged In Period  950950       
Intangible Fixed Assets Cost Or Valuation  4 7504 750       
Number Shares Allotted  8686       
Par Value Share  11       
Provisions For Liabilities Charges28 92833 83733 83737 207       
Share Capital Allotted Called Up Paid86868686       
Tangible Fixed Assets Additions  176 439249 051       
Tangible Fixed Assets Cost Or Valuation953 115 1 034 5571 119 314       
Tangible Fixed Assets Depreciation640 022 701 799708 002       
Tangible Fixed Assets Depreciation Charged In Period  132 59799 886       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  70 82093 683       
Tangible Fixed Assets Disposals  94 997164 294       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, March 2024
Free Download (8 pages)

Company search

Advertisements