SOLUTIONS WORLD LIMITED
SWINDON RENWOOD LIMITED

Hellopages » Wiltshire » Swindon » SN25 5AW

Company number 04778717
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address 1 CROMPTON ROAD, GROUNDWELL, SWINDON, WILTSHIRE, SN25 5AW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 99 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SOLUTIONS WORLD LIMITED are www.solutionsworld.co.uk, and www.solutions-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Solutions World Limited is a Private Limited Company. The company registration number is 04778717. Solutions World Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Solutions World Limited is 1 Crompton Road Groundwell Swindon Wiltshire Sn25 5aw. The company`s financial liabilities are £207.65k. It is £0k against last year. . WALSHAM, Andrew Stuart is a Secretary of the company. SWABEY, Nigel Victor is a Director of the company. WALSHAM, Andrew Stuart is a Director of the company. Secretary FLAHERTY, Marie Bernadette has been resigned. Secretary SMITH, Michael John has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director FLAHERTY, Marie Bernadette has been resigned. Director HARPER, Clare Elizabeth has been resigned. Director LAVIN, Eugene Patrick has been resigned. Director SMITH, Michael John has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


solutions world Key Finiance

LIABILITIES £207.65k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALSHAM, Andrew Stuart
Appointed Date: 23 August 2012

Director
SWABEY, Nigel Victor
Appointed Date: 21 July 2005
77 years old

Director
WALSHAM, Andrew Stuart
Appointed Date: 23 August 2012
61 years old

Resigned Directors

Secretary
FLAHERTY, Marie Bernadette
Resigned: 21 July 2005
Appointed Date: 20 November 2003

Secretary
SMITH, Michael John
Resigned: 24 May 2012
Appointed Date: 21 July 2005

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 07 July 2003
Appointed Date: 28 May 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 07 July 2003
Appointed Date: 28 May 2003

Director
FLAHERTY, Marie Bernadette
Resigned: 01 August 2013
Appointed Date: 01 July 2003
65 years old

Director
HARPER, Clare Elizabeth
Resigned: 29 May 2007
Appointed Date: 28 August 2003
61 years old

Director
LAVIN, Eugene Patrick
Resigned: 03 May 2005
Appointed Date: 01 July 2003
71 years old

Director
SMITH, Michael John
Resigned: 24 May 2012
Appointed Date: 21 July 2005
78 years old

SOLUTIONS WORLD LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
09 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99

22 Feb 2016
Total exemption small company accounts made up to 31 October 2015
29 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 99

18 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 48 more events
27 Aug 2003
Registered office changed on 27/08/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
27 Aug 2003
Registered office changed on 27/08/03 from: copsham house 53 broad street chesham buckinghamshire HP5 3EA
21 Aug 2003
New director appointed
21 Aug 2003
New director appointed
28 May 2003
Incorporation

SOLUTIONS WORLD LIMITED Charges

13 October 2003
Debenture
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…