SOLUTIONS1 LIVE LTD
ABBOTS LEIGH HILLSIDE GARAGE (SOUTH WEST) LIMITED

Hellopages » Somerset » North Somerset » BS8 3QF

Company number 04928122
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address THE COPPICE, HOME FARM ROAD, ABBOTS LEIGH, BRISTOL, BS8 3QF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of SOLUTIONS1 LIVE LTD are www.solutions1live.co.uk, and www.solutions1-live.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Solutions1 Live Ltd is a Private Limited Company. The company registration number is 04928122. Solutions1 Live Ltd has been working since 09 October 2003. The present status of the company is Active. The registered address of Solutions1 Live Ltd is The Coppice Home Farm Road Abbots Leigh Bristol Bs8 3qf. . LAMBERT, Danielle Sarah is a Secretary of the company. LAMBERT, Paul Richard is a Director of the company. Secretary KNIGHT, Joanne has been resigned. Secretary LAMBERT, Paul Richard has been resigned. Secretary MASON, Shelley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAUNDY, Michael David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
LAMBERT, Danielle Sarah
Appointed Date: 18 December 2008

Director
LAMBERT, Paul Richard
Appointed Date: 09 October 2003
71 years old

Resigned Directors

Secretary
KNIGHT, Joanne
Resigned: 18 December 2008
Appointed Date: 27 November 2007

Secretary
LAMBERT, Paul Richard
Resigned: 01 December 2005
Appointed Date: 09 October 2003

Secretary
MASON, Shelley
Resigned: 27 November 2007
Appointed Date: 01 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Director
CHAUNDY, Michael David
Resigned: 09 February 2005
Appointed Date: 09 October 2003
73 years old

Persons With Significant Control

Mr Paul Richard Lambert
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SOLUTIONS1 LIVE LTD Events

02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
17 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 May 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 26 more events
11 Apr 2005
Director resigned
03 Nov 2004
Return made up to 09/10/04; full list of members
24 Oct 2003
Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100
10 Oct 2003
Secretary resigned
09 Oct 2003
Incorporation