Solyman Services (u.k.) Limited MARLOW


Founded in 1990, Solyman Services (u.k.), classified under reg no. 02462694 is an active company. Currently registered at Corner Cottage Stoney Ware, Bisham Road SL7 1RN, Marlow the company has been in the business for 34 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely James G., Fayyaz M.. Of them, Fayyaz M. has been with the company the longest, being appointed on 6 October 2000 and James G. has been with the company for the least time - from 25 August 2023. Currently 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.

Solyman Services (u.k.) Limited Address / Contact

Office Address Corner Cottage Stoney Ware, Bisham Road
Office Address2 Bisham
Town Marlow
Post code SL7 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02462694
Date of Incorporation Wed, 24th Jan 1990
Industry Dormant Company
End of financial Year 30th December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

James G.

Position: Director

Appointed: 25 August 2023

Fayyaz M.

Position: Director

Appointed: 06 October 2000

Kimberley R.

Position: Director

Appointed: 04 June 2019

Resigned: 25 August 2023

Lawrence W.

Position: Director

Appointed: 18 February 2000

Resigned: 06 October 2000

Ivor O.

Position: Director

Appointed: 11 July 1997

Resigned: 04 June 2019

Ivor O.

Position: Secretary

Appointed: 11 July 1997

Resigned: 04 June 2019

Dale D.

Position: Director

Appointed: 01 December 1995

Resigned: 12 July 1997

Dale D.

Position: Secretary

Appointed: 24 January 1992

Resigned: 12 July 1997

Mohammed N.

Position: Director

Appointed: 24 January 1992

Resigned: 06 October 2000

Yasser N.

Position: Director

Appointed: 24 January 1992

Resigned: 06 October 2000

Magdi Y.

Position: Director

Appointed: 24 January 1992

Resigned: 30 June 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Yaser N. The abovementioned PSC has significiant influence or control over the company,.

Yaser N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth70 84567 692      
Balance Sheet
Current Assets72 87672 47372 40872 34772 34772 34772 34772 347
Net Assets Liabilities 67 69267 62767 56667 56667 56667 56667 566
Net Assets Liabilities Including Pension Asset Liability70 84567 692      
Reserves/Capital
Shareholder Funds70 84567 692      
Other
Average Number Employees During Period   22222
Creditors 4 7814 7814 7814 7814 7814 7814 781
Net Current Assets Liabilities70 84567 69267 62767 56667 56667 56667 56667 566
Total Assets Less Current Liabilities70 84567 69267 62767 56667 56667 56667 56667 566
Creditors Due Within One Year2 0314 781      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, July 2023
Free Download (6 pages)

Company search

Advertisements