LICENSED SOLUTIONS LTD
HEREFORD LICENCED SOLUTIONS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 7BS

Company number 04364075
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address 2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HEREFORDSHIRE, HR4 7BS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 043640750002 in full. The most likely internet sites of LICENSED SOLUTIONS LTD are www.licensedsolutions.co.uk, and www.licensed-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and nine months. Licensed Solutions Ltd is a Private Limited Company. The company registration number is 04364075. Licensed Solutions Ltd has been working since 31 January 2002. The present status of the company is Active. The registered address of Licensed Solutions Ltd is 2 Wyevale Business Park Kings Acre Hereford Herefordshire Hr4 7bs. The company`s financial liabilities are £447.67k. It is £-53.42k against last year. The cash in hand is £2.39k. It is £0k against last year. And the total assets are £777.99k, which is £-149.99k against last year. TILDEN, Anthony Fitzgerald is a Secretary of the company. TILDEN, Anthony Fitzgerald is a Director of the company. WHITFORD, Paul is a Director of the company. Secretary LEDGER, Geoffrey has been resigned. Secretary TILDEN, Anthony Fitzgerald has been resigned. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


licensed solutions Key Finiance

LIABILITIES £447.67k
-11%
CASH £2.39k
TOTAL ASSETS £777.99k
-17%
All Financial Figures

Current Directors

Secretary
TILDEN, Anthony Fitzgerald
Appointed Date: 29 April 2016

Director
TILDEN, Anthony Fitzgerald
Appointed Date: 22 February 2002
84 years old

Director
WHITFORD, Paul
Appointed Date: 22 February 2002
73 years old

Resigned Directors

Secretary
LEDGER, Geoffrey
Resigned: 29 April 2016
Appointed Date: 18 October 2011

Secretary
TILDEN, Anthony Fitzgerald
Resigned: 18 October 2011
Appointed Date: 22 February 2002

Secretary
BTC (SECRETARIES) LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
BTC (DIRECTORS) LTD
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mr Anthony Fitzgerald Tilden
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Whitford
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LICENSED SOLUTIONS LTD Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Satisfaction of charge 043640750002 in full
25 Aug 2016
Registration of charge 043640750002, created on 25 August 2016
18 Jul 2016
Director's details changed for Mr Paul Whitford on 1 February 2016
...
... and 45 more events
14 Mar 2002
New director appointed
14 Mar 2002
New secretary appointed;new director appointed
07 Feb 2002
Director resigned
07 Feb 2002
Secretary resigned
31 Jan 2002
Incorporation

LICENSED SOLUTIONS LTD Charges

25 August 2016
Charge code 0436 4075 0002
Delivered: 25 August 2016
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Bank PLC
Description: None…
18 March 2011
All assets debenture
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…