Summerhouse Solutions Limited SHREWSBURY


Founded in 2014, Summerhouse Solutions, classified under reg no. 08937436 is an active company. Currently registered at Summer House Interiors SY1 3GB, Shrewsbury the company has been in the business for ten years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Stuart T., appointed on 3 March 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Iain T., Kim T. and others listed below. There were no ex secretaries.

Summerhouse Solutions Limited Address / Contact

Office Address Summer House Interiors
Office Address2 Arrow Point Retail Park
Town Shrewsbury
Post code SY1 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08937436
Date of Incorporation Thu, 13th Mar 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Stuart T.

Position: Director

Appointed: 03 March 2015

Iain T.

Position: Director

Appointed: 03 March 2015

Resigned: 31 October 2018

Kim T.

Position: Director

Appointed: 03 March 2015

Resigned: 12 July 2022

Russell H.

Position: Director

Appointed: 13 March 2014

Resigned: 28 February 2015

Stuart T.

Position: Director

Appointed: 13 March 2014

Resigned: 04 March 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Stuart T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stuart T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kim T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart T.

Notified on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart T.

Notified on 6 April 2016
Ceased on 15 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kim T.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-32 641-39 386      
Balance Sheet
Cash Bank On Hand 2 14827412 1686 7956 25660 15620 980
Current Assets71 877102 29498 328162 069182 063213 840296 016453 291
Debtors3 7505 5644 6643385 1841 3305 23038 270
Net Assets Liabilities     -11 06577 80282 675
Other Debtors    5 1841 3305 23022 489
Property Plant Equipment 8 2214 2364753561 019120 168110 332
Total Inventories 94 58293 390149 563170 084206 254230 630394 041
Cash Bank In Hand13 6262 148      
Stocks Inventory54 50194 582      
Tangible Fixed Assets12 1648 221      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-32 642-39 387      
Shareholder Funds-32 641-39 386      
Other
Accrued Liabilities Deferred Income 2 7902 8703 234    
Accumulated Depreciation Impairment Property Plant Equipment 7 99711 68215 44315 56215 33515 63428 716
Additions Other Than Through Business Combinations Property Plant Equipment       3 246
Average Number Employees During Period 6664556
Bank Borrowings Overdrafts      42 53036 928
Creditors 149 901161 832189 656196 883225 92442 53036 928
Increase From Depreciation Charge For Year Property Plant Equipment  3 8163 76111926729913 082
Loans Owed To Related Parties 54 27064 28595 896    
Net Current Assets Liabilities-44 805-47 607-63 504-27 587-14 820-12 08416412 151
Nominal Value Allotted Share Capital 000    
Number Shares Allotted   25    
Number Shares Issued Fully Paid  25     
Other Creditors 56 72165 986104 647132 614170 539147 213185 716
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  131     
Other Disposals Property Plant Equipment  300     
Other Taxation Social Security Payable 9 35133 56247 10024 47122 89431 04034 078
Par Value Share  11    
Property Plant Equipment Gross Cost 16 21815 91815 91815 91816 354135 802139 048
Provisions For Liabilities Balance Sheet Subtotal       2 880
Total Assets Less Current Liabilities-32 641-39 386-59 268-27 112-14 464-11 065120 332122 483
Trade Creditors Trade Payables 81 03959 41437 90939 79832 491111 997215 744
Trade Debtors Trade Receivables 5 5644 664338  115 781
Disposals Decrease In Depreciation Impairment Property Plant Equipment     494  
Disposals Property Plant Equipment     600  
Total Additions Including From Business Combinations Property Plant Equipment     1 036119 448 
Creditors Due Within One Year116 682149 901      
Tangible Fixed Assets Cost Or Valuation 16 218      
Tangible Fixed Assets Depreciation4 0547 997      
Tangible Fixed Assets Depreciation Charged In Period 3 943      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Wed, 13th Mar 2024
filed on: 14th, March 2024
Free Download (6 pages)

Company search