SHARED-SOLUTIONS LIMITED
ESSEX SHARED SOLUTIONS LIMITED PROGRAM RECOVERY LIMITED

Hellopages » Essex » Chelmsford » CM2 6LB
Company number 02912011
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address 75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6LB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 25,600 . The most likely internet sites of SHARED-SOLUTIONS LIMITED are www.sharedsolutions.co.uk, and www.shared-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Shared Solutions Limited is a Private Limited Company. The company registration number is 02912011. Shared Solutions Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Shared Solutions Limited is 75 Springfield Road Chelmsford Essex Cm2 6lb. The company`s financial liabilities are £2.76k. It is £-2.13k against last year. The cash in hand is £19.65k. It is £5.39k against last year. And the total assets are £116.64k, which is £8.03k against last year. OVERTON, Beryl Doreen is a Director of the company. OVERTON, David Anthony is a Director of the company. Secretary O'BRIEN, Ben has been resigned. Secretary PRATT, Austin Ingham has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOLLEY, Alan Stephen has been resigned. Director LEVNAJIC, Milan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


shared-solutions Key Finiance

LIABILITIES £2.76k
-44%
CASH £19.65k
+37%
TOTAL ASSETS £116.64k
+7%
All Financial Figures

Current Directors

Director
OVERTON, Beryl Doreen
Appointed Date: 25 March 1994
78 years old

Director
OVERTON, David Anthony
Appointed Date: 25 March 1994
80 years old

Resigned Directors

Secretary
O'BRIEN, Ben
Resigned: 01 March 2015
Appointed Date: 30 September 2003

Secretary
PRATT, Austin Ingham
Resigned: 30 September 2003
Appointed Date: 25 March 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1994
Appointed Date: 23 March 1994

Director
FOLLEY, Alan Stephen
Resigned: 30 November 1998
Appointed Date: 01 May 1995
76 years old

Director
LEVNAJIC, Milan
Resigned: 31 August 2005
Appointed Date: 01 August 2001
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1994
Appointed Date: 23 March 1994

Persons With Significant Control

Mr David Anthony Overton Msc Mba C Eng
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHARED-SOLUTIONS LIMITED Events

30 Mar 2017
Confirmation statement made on 23 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 25,600

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,600

...
... and 58 more events
21 Apr 1994
Accounting reference date notified as 31/03

13 Apr 1994
Secretary resigned;new secretary appointed

13 Apr 1994
New director appointed

13 Apr 1994
Director resigned;new director appointed

23 Mar 1994
Incorporation