THE SOLUTION GROUP LIMITED
GATESHEAD THE SOLUTION DESIGN CONSULTANTS LIMITED THE SOLUTION GROUP LIMITED

Hellopages » Tyne and Wear » Gateshead » NE8 2AT

Company number 04274445
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address KENT HOUSE, CHURCH STREET, GATESHEAD, TYNE & WEAR, NE8 2AT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Peter Matthew Mc Glynn on 17 May 2016. The most likely internet sites of THE SOLUTION GROUP LIMITED are www.thesolutiongroup.co.uk, and www.the-solution-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The Solution Group Limited is a Private Limited Company. The company registration number is 04274445. The Solution Group Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of The Solution Group Limited is Kent House Church Street Gateshead Tyne Wear Ne8 2at. The company`s financial liabilities are £12.57k. It is £-38.17k against last year. The cash in hand is £13.34k. It is £0.14k against last year. And the total assets are £76.37k, which is £-29.29k against last year. SAMS, John Robert is a Secretary of the company. MC GLYNN, Peter Matthew is a Director of the company. SAMS, John Robert is a Director of the company. Secretary RICE, Martin Stephen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director RICE, Martin Stephen has been resigned. Director ST CLAIR CHARLES, Carolyn Louise has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


the solution group Key Finiance

LIABILITIES £12.57k
-76%
CASH £13.34k
+1%
TOTAL ASSETS £76.37k
-28%
All Financial Figures

Current Directors

Secretary
SAMS, John Robert
Appointed Date: 06 May 2005

Director
MC GLYNN, Peter Matthew
Appointed Date: 24 August 2001
55 years old

Director
SAMS, John Robert
Appointed Date: 06 May 2005
44 years old

Resigned Directors

Secretary
RICE, Martin Stephen
Resigned: 06 May 2005
Appointed Date: 24 August 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Director
RICE, Martin Stephen
Resigned: 06 May 2005
Appointed Date: 24 August 2001
60 years old

Director
ST CLAIR CHARLES, Carolyn Louise
Resigned: 30 April 2004
Appointed Date: 01 October 2002
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Mr John Robert Sams
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Peter Matthew Mcglynn
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Stephen Rice
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE SOLUTION GROUP LIMITED Events

22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2016
Director's details changed for Peter Matthew Mc Glynn on 17 May 2016
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
14 Sep 2001
Registered office changed on 14/09/01 from: 246 park view whitley bay tyne & wear NE26 3QX
29 Aug 2001
Secretary resigned
29 Aug 2001
Director resigned
29 Aug 2001
Registered office changed on 29/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
21 Aug 2001
Incorporation

THE SOLUTION GROUP LIMITED Charges

2 May 2003
Debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…