You are here: bizstats.co.uk > a-z index > S list > SU list

Suh Solutions Limited SOLIHULL


Suh Solutions started in year 1997 as Private Limited Company with registration number 03301005. The Suh Solutions company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Solihull at One Central Boulevard. Postal code: B90 8BG. Since Mon, 19th Jul 2004 Suh Solutions Limited is no longer carrying the name Fsl Holdings.

The firm has 3 directors, namely Ilja G., Timothy H. and Jane A.. Of them, Jane A. has been with the company the longest, being appointed on 2 February 2015 and Ilja G. has been with the company for the least time - from 30 June 2022. At present 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.

Suh Solutions Limited Address / Contact

Office Address One Central Boulevard
Office Address2 Blythe Valley Park, Shirley
Town Solihull
Post code B90 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03301005
Date of Incorporation Fri, 10th Jan 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

Timothy H.

Position: Director

Appointed: 31 December 2021

Jane A.

Position: Director

Appointed: 02 February 2015

Andrew O.

Position: Director

Appointed: 12 January 2009

Resigned: 02 February 2015

George C.

Position: Director

Appointed: 29 January 2008

Resigned: 31 December 2021

Jochen K.

Position: Director

Appointed: 06 October 2006

Resigned: 30 June 2022

George B.

Position: Director

Appointed: 06 October 2006

Resigned: 02 November 2013

George B.

Position: Secretary

Appointed: 06 October 2006

Resigned: 02 November 2013

Bradford S.

Position: Director

Appointed: 31 July 2006

Resigned: 06 October 2006

Paul C.

Position: Director

Appointed: 05 December 2003

Resigned: 31 July 2006

Philip L.

Position: Secretary

Appointed: 05 December 2003

Resigned: 06 October 2006

Antony S.

Position: Director

Appointed: 05 December 2003

Resigned: 15 June 2005

Robert D.

Position: Secretary

Appointed: 08 September 2003

Resigned: 05 December 2003

Colin Y.

Position: Secretary

Appointed: 05 July 2002

Resigned: 05 September 2003

Hugh S.

Position: Director

Appointed: 22 January 2002

Resigned: 06 October 2006

Eugene L.

Position: Director

Appointed: 10 December 1998

Resigned: 08 May 2001

Mark N.

Position: Director

Appointed: 03 November 1998

Resigned: 30 October 2002

Mark N.

Position: Secretary

Appointed: 03 November 1998

Resigned: 05 July 2002

Peter D.

Position: Director

Appointed: 18 April 1997

Resigned: 08 May 2001

Keith Y.

Position: Director

Appointed: 18 April 1997

Resigned: 04 June 1999

Leonard P.

Position: Director

Appointed: 18 April 1997

Resigned: 02 January 2004

Sarbjit S.

Position: Director

Appointed: 18 April 1997

Resigned: 30 August 2002

David H.

Position: Director

Appointed: 17 April 1997

Resigned: 13 April 2004

Michael H.

Position: Secretary

Appointed: 17 April 1997

Resigned: 03 November 1998

Abbey Directors Limited

Position: Corporate Director

Appointed: 10 January 1997

Resigned: 17 April 1997

Abbey Nominees Limited

Position: Corporate Secretary

Appointed: 10 January 1997

Resigned: 17 April 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Fns Group Limited from Solihull, England. The abovementioned PSC is categorised as "a private 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.

Fns Group Limited

One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4143179
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fsl Holdings July 19, 2004
Gac No. 69 April 17, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements