SOLUTIONS FOR MARKETING LIMITED
KNUTSFORD ROB BIELBY LIMITED THE MARKETING INNOVATION GROUP LIMITED

Hellopages » Cheshire » Cheshire East » WA16 7QP

Company number 03691750
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address LEE COTTAGE, SLADE LANE, MOBBERLEY, KNUTSFORD, CHESHIRE, WA16 7QP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of SOLUTIONS FOR MARKETING LIMITED are www.solutionsformarketing.co.uk, and www.solutions-for-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Chelford Rail Station is 4.4 miles; to Burnage Rail Station is 8.1 miles; to Flixton Rail Station is 8.4 miles; to Chassen Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solutions For Marketing Limited is a Private Limited Company. The company registration number is 03691750. Solutions For Marketing Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Solutions For Marketing Limited is Lee Cottage Slade Lane Mobberley Knutsford Cheshire Wa16 7qp. The company`s financial liabilities are £2.87k. It is £-2.88k against last year. The cash in hand is £1.1k. It is £-0.94k against last year. And the total assets are £4.58k, which is £0.31k against last year. BIELBY, Janet is a Secretary of the company. BIELBY, Janet is a Director of the company. BIELBY, Maxwell James is a Director of the company. Secretary BIELBY, Janet has been resigned. Secretary BIELBY, Robert William has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MORRIS, Conrad Llewelyn Artro has been resigned. Director BIELBY, Robert William has been resigned. Director SUMNER, Stephen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


solutions for marketing Key Finiance

LIABILITIES £2.87k
-51%
CASH £1.1k
-47%
TOTAL ASSETS £4.58k
+7%
All Financial Figures

Current Directors

Secretary
BIELBY, Janet
Appointed Date: 21 December 2007

Director
BIELBY, Janet
Appointed Date: 22 May 2009
62 years old

Director
BIELBY, Maxwell James
Appointed Date: 22 May 2009
34 years old

Resigned Directors

Secretary
BIELBY, Janet
Resigned: 20 July 2004
Appointed Date: 05 January 1999

Secretary
BIELBY, Robert William
Resigned: 31 March 2006
Appointed Date: 21 July 2004

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Secretary
MORRIS, Conrad Llewelyn Artro
Resigned: 21 December 2007
Appointed Date: 31 March 2006

Director
BIELBY, Robert William
Resigned: 26 May 2009
Appointed Date: 05 January 1999
66 years old

Director
SUMNER, Stephen
Resigned: 21 December 2007
Appointed Date: 21 July 2004
68 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Persons With Significant Control

Mrs Jan Bielby
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SOLUTIONS FOR MARKETING LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 52 more events
12 Jan 1999
Secretary resigned
12 Jan 1999
New secretary appointed
12 Jan 1999
New director appointed
12 Jan 1999
Registered office changed on 12/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
05 Jan 1999
Incorporation