Company Information for 127 SOLUTIONS LTD
3 STADIUM COURT, PLANTATION ROAD, WIRRAL, MERSEYSIDE, CH62 3QG,
|
Company Registration Number
06387059
Private Limited Company
Active |
Company Name | |
---|---|
127 SOLUTIONS LTD | |
Legal Registered Office | |
3 STADIUM COURT PLANTATION ROAD WIRRAL MERSEYSIDE CH62 3QG Other companies in CH45 | |
Company Number | 06387059 | |
---|---|---|
Company ID Number | 06387059 | |
Date formed | 2007-10-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB921571536 |
Last Datalog update: | 2024-01-09 11:33:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE MORTON |
||
JOANNE MORTON |
||
NEIL AUSTIN MORTON |
||
THOMAS NEIL MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA BASFORD |
Company Secretary | ||
DANIEL JOHN BASFORD |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELANET LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES | ||
29/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 29/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN MORTON | |
AA | 29/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/21 TO 29/03/21 | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Joanne Morton as a person with significant control on 2020-10-01 | |
CH01 | Director's details changed for Mrs Joanne Morton on 2020-10-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE MORTON on 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/20 FROM Unit 3 Prenton Business Park Prenton Way Prenton Wirral Merseyside CH43 3EA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Joanne Morton on 2018-10-01 | |
PSC04 | Change of details for Mrs Joanne Morton as a person with significant control on 2018-10-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2017 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR THOMAS NEIL MORTON / 02/10/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE MORTON on 2017-10-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEIL MORTON / 02/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN MORTON / 02/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN MORTON / 02/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/17 FROM 49 Hamilton Square Birkenhead Merseyside CH41 5AR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/15 TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 23 Ash Grove Wallasey Merseyside CH45 1NJ | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 29/02/2012 | |
AR01 | 02/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM MORTON / 30/10/2012 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE MORTON | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA BASFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA BASFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BASFORD | |
AP01 | DIRECTOR APPOINTED MR NEIL AUSTIN MORTON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM CHATHAM HOUSE DEE HILLS PARK CHESTER CH3 5AR | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE MOYES / 02/10/2010 | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM MORTON / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BASFORD / 05/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 02/10/07 GBP SI 99@1=99 GBP IC 1/100 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MOYES / 19/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TOM MORTON / 19/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMMA BASFORD / 19/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAN BASFORD / 19/03/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: CHEPSTOW HOUSE, DEE HILLS PARK CHESTER CHESHIRE CH3 5AR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 95110 - Repair of computers and peripheral equipment
Creditors Due After One Year | 2013-02-28 | £ 14,944 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 18,824 |
Creditors Due After One Year | 2012-02-29 | £ 18,824 |
Creditors Due After One Year | 2011-03-31 | £ 17,518 |
Creditors Due Within One Year | 2013-02-28 | £ 36,359 |
Creditors Due Within One Year | 2012-02-29 | £ 41,008 |
Creditors Due Within One Year | 2012-02-29 | £ 41,008 |
Creditors Due Within One Year | 2011-03-31 | £ 42,227 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 127 SOLUTIONS LTD
Cash Bank In Hand | 2011-03-31 | £ 7,000 |
---|---|---|
Current Assets | 2012-02-29 | £ 60,091 |
Current Assets | 2011-03-31 | £ 61,334 |
Debtors | 2013-02-28 | £ 44,622 |
Debtors | 2012-02-29 | £ 60,091 |
Debtors | 2012-02-29 | £ 60,091 |
Debtors | 2011-03-31 | £ 54,334 |
Shareholder Funds | 2011-03-31 | £ 2,526 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (95110 - Repair of computers and peripheral equipment) as 127 SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |