M-R-S SOLUTIONS LTD
COALVILLE MANAGEMENT AND RETAIL SERVICES LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3FT

Company number 02145827
Status Active
Incorporation Date 8 July 1987
Company Type Private Limited Company
Address COALVILLE BUSINESS CENTRE, GOLIATH ROAD, COALVILLE, LEICESTERSHIRE, LE67 3FT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 20,000 . The most likely internet sites of M-R-S SOLUTIONS LTD are www.mrssolutions.co.uk, and www.m-r-s-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. M R S Solutions Ltd is a Private Limited Company. The company registration number is 02145827. M R S Solutions Ltd has been working since 08 July 1987. The present status of the company is Active. The registered address of M R S Solutions Ltd is Coalville Business Centre Goliath Road Coalville Leicestershire Le67 3ft. The company`s financial liabilities are £18.98k. It is £11.42k against last year. And the total assets are £105.45k, which is £-27.75k against last year. PANESAR, Gurjit is a Secretary of the company. BAILEY, David is a Director of the company. BAILEY, John is a Director of the company. PANESAR, Gurjit is a Director of the company. Secretary FISHER, Graham Leslie has been resigned. Secretary NIX, Brian John has been resigned. Director FISHER, Graham Leslie has been resigned. Director LITTLEJOHNS, Anthony Paul has been resigned. Director SPENS, John Somers Barkley has been resigned. The company operates in "Management consultancy activities other than financial management".


m-r-s solutions Key Finiance

LIABILITIES £18.98k
+151%
CASH n/a
TOTAL ASSETS £105.45k
-21%
All Financial Figures

Current Directors

Secretary
PANESAR, Gurjit
Appointed Date: 01 April 2013

Director
BAILEY, David
Appointed Date: 02 November 2009
45 years old

Director
BAILEY, John

76 years old

Director
PANESAR, Gurjit
Appointed Date: 02 November 2009
52 years old

Resigned Directors

Secretary
FISHER, Graham Leslie
Resigned: 01 April 2013
Appointed Date: 31 August 1993

Secretary
NIX, Brian John
Resigned: 31 August 1993

Director
FISHER, Graham Leslie
Resigned: 01 April 2013
72 years old

Director
LITTLEJOHNS, Anthony Paul
Resigned: 30 September 2011
Appointed Date: 01 September 2000
53 years old

Director
SPENS, John Somers Barkley
Resigned: 31 March 2004
Appointed Date: 01 September 2000
67 years old

Persons With Significant Control

David Bailey
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Julie Bailey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gurjit Panesar
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M-R-S SOLUTIONS LTD Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000

10 Nov 2015
Register(s) moved to registered inspection location 7 Daisy Close Bagworth Coalville Leicestershire LE67 1HP
12 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 104 more events
20 Oct 1987
Accounting reference date notified as 30/09

13 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1987
Memorandum and Articles of Association

13 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1987
Incorporation

M-R-S SOLUTIONS LTD Charges

26 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 November 2009
Mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Goliath Consulting Limited
Description: The charged property being the securities,all…