SA1 SOLUTIONS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA4 9WF

Company number 05562580
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address SYSTEMS HOUSE PHOENIX WAY, GARNGOCH INDUSTRIAL ESTATE, GORSEINON, SWANSEA, SA4 9WF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Martin Wyn Morgan as a director on 4 April 2016. The most likely internet sites of SA1 SOLUTIONS LIMITED are www.sa1solutions.co.uk, and www.sa1-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Sa1 Solutions Limited is a Private Limited Company. The company registration number is 05562580. Sa1 Solutions Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Sa1 Solutions Limited is Systems House Phoenix Way Garngoch Industrial Estate Gorseinon Swansea Sa4 9wf. The company`s financial liabilities are £146.41k. It is £51.9k against last year. The cash in hand is £55.58k. It is £43.92k against last year. And the total assets are £272.84k, which is £25.91k against last year. MORGAN, Louisa Caroline Grant is a Secretary of the company. AHEARNE, Simon David is a Director of the company. MORGAN, Louisa Caroline Grant is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORGAN, Martin Wyn has been resigned. The company operates in "Business and domestic software development".


sa1 solutions Key Finiance

LIABILITIES £146.41k
+54%
CASH £55.58k
+376%
TOTAL ASSETS £272.84k
+10%
All Financial Figures

Current Directors

Secretary
MORGAN, Louisa Caroline Grant
Appointed Date: 13 September 2005

Director
AHEARNE, Simon David
Appointed Date: 13 September 2005
52 years old

Director
MORGAN, Louisa Caroline Grant
Appointed Date: 13 September 2005
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Director
MORGAN, Martin Wyn
Resigned: 04 April 2016
Appointed Date: 13 September 2005
63 years old

Persons With Significant Control

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

Mrs Louisa Caroline Grant Morgan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SA1 SOLUTIONS LIMITED Events

27 Sep 2016
Confirmation statement made on 13 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Termination of appointment of Martin Wyn Morgan as a director on 4 April 2016
09 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 27 more events
25 Oct 2006
Registered office changed on 25/10/06 from: 74 gower road sketty swansea SA2 9EG
22 Nov 2005
Ad 13/09/05--------- £ si 3@1=3 £ ic 1/4
14 Sep 2005
Secretary's particulars changed;director's particulars changed
13 Sep 2005
Secretary resigned
13 Sep 2005
Incorporation

SA1 SOLUTIONS LIMITED Charges

2 February 2015
Charge code 0556 2580 0002
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Systems house phoenix way garngoch industrial estate…
22 July 2013
Charge code 0556 2580 0001
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…