Company NameSolutions (Work Wear & Corporate Clothing) Limited
DirectorNicola Jane Wood
Company StatusActive
Company Number04815606
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNicola Jane Wood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Macclesfield
Cheshire
SK11 6UB
Secretary NameJason Lee Wood
NationalityBritish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Park Lane
Macclesfield
Cheshire
SK11 6UB
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.solutionsworkwear.co.uk
Email address[email protected]
Telephone01625 429423
Telephone regionMacclesfield

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£9,169
Cash£2,672
Current Liabilities£88,633

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Secretary's details changed for Jason Lee Wood on 30 June 2016 (1 page)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Director's details changed for Nicola Jane Wood on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Nicola Jane Wood on 30 June 2016 (2 pages)
1 July 2016Secretary's details changed for Jason Lee Wood on 30 June 2016 (1 page)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Registered office address changed from 126 Park Lane Macclesfield Cheshire SK11 6UB on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 126 Park Lane Macclesfield Cheshire SK11 6UB on 29 September 2010 (1 page)
13 September 2010Director's details changed for Nicola Jane Wood on 30 June 2010 (2 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Nicola Jane Wood on 30 June 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 August 2009Return made up to 30/06/09; full list of members (3 pages)
18 August 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 August 2008Return made up to 30/06/08; full list of members (3 pages)
7 August 2008Return made up to 30/06/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 October 2007Return made up to 30/06/07; full list of members (2 pages)
19 October 2007Return made up to 30/06/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
7 March 2006Registered office changed on 07/03/06 from: 142 park lane macclesfield cheshire SK11 6UB (1 page)
7 March 2006Registered office changed on 07/03/06 from: 142 park lane macclesfield cheshire SK11 6UB (1 page)
7 October 2005Return made up to 30/06/05; full list of members (2 pages)
7 October 2005Return made up to 30/06/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
22 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
22 October 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: THE4 studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
3 September 2003Registered office changed on 03/09/03 from: THE4 studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)
30 June 2003Incorporation (12 pages)
30 June 2003Incorporation (12 pages)