THE SOLUTIONS CENTRE LIMITED
SOLUTIONS HIGHWAY LIMITED

Hellopages » Dorset » Bournemouth » BH9 3BX

Company number 03783089
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 218 MALVERN ROAD, BOURNEMOUTH, BH9 3BX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 30 September 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 600 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE SOLUTIONS CENTRE LIMITED are www.thesolutionscentre.co.uk, and www.the-solutions-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The Solutions Centre Limited is a Private Limited Company. The company registration number is 03783089. The Solutions Centre Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of The Solutions Centre Limited is 218 Malvern Road Bournemouth Bh9 3bx. The company`s financial liabilities are £63.87k. It is £3.54k against last year. And the total assets are £96.84k, which is £7.1k against last year. DAVIS, Ann Miriam is a Secretary of the company. DAVIS, Malcolm is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CONLON, Stephen John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CONLON, Stephen John has been resigned. Director DAVIS, Ann Miriam has been resigned. The company operates in "Accounting and auditing activities".


the solutions centre Key Finiance

LIABILITIES £63.87k
+5%
CASH n/a
TOTAL ASSETS £96.84k
+7%
All Financial Figures

Current Directors

Secretary
DAVIS, Ann Miriam
Appointed Date: 22 August 2001

Director
DAVIS, Malcolm
Appointed Date: 07 June 1999
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Secretary
CONLON, Stephen John
Resigned: 22 August 2001
Appointed Date: 07 June 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 June 1999
Appointed Date: 07 June 1999
73 years old

Director
CONLON, Stephen John
Resigned: 22 August 2001
Appointed Date: 07 June 1999
70 years old

Director
DAVIS, Ann Miriam
Resigned: 25 August 2009
Appointed Date: 16 June 2004
62 years old

THE SOLUTIONS CENTRE LIMITED Events

13 Mar 2017
Micro company accounts made up to 30 September 2016
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 600

29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 600

10 Jun 2015
Director's details changed for Mr Malcolm Davis on 7 June 2015
...
... and 50 more events
18 Jun 1999
New director appointed
16 Jun 1999
Registered office changed on 16/06/99 from: nationwide company services LTD temple street birmingham west midlands B2 5DN
16 Jun 1999
Director resigned
16 Jun 1999
Secretary resigned
07 Jun 1999
Incorporation