Check the

DEFENCE SOLUTIONS LIMITED

Company
DEFENCE SOLUTIONS LIMITED (05012475)

DEFENCE SOLUTIONS

Phone: +44 (0)1526 353 636
A⁺ rating

ABOUT DEFENCE SOLUTIONS LIMITED

Defence Solutions Ltd was formed in 2004 to support small and medium size companies through the intricacies of working with the Ministry of Defence (MoD) which accounts for approximately £38 billion of expenditure per year.

“Our aim is to empower small and medium businesses through sustainable business development, market research, tender writing and help companies find the right partners”.

We have an in depth knowledge of the workings of the MoD and believe fervently that we can add real value to you and your business:

Bid Writing - Expression of Interest through to submission of a Tender

Registered Company Address as above

Registration Number: 05012475

KEY FINANCES

Year
2016
Assets
£30.76k ▼ £-3.28k (-9.64 %)
Cash
£22.4k ▼ £-4.72k (-17.41 %)
Liabilities
£22.46k ▲ £10.39k (86.10 %)
Net Worth
£8.3k ▼ £-13.67k (-62.24 %)

REGISTRATION INFO

Company name
DEFENCE SOLUTIONS LIMITED
Company number
05012475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
defence-solutions.co.uk
Phones
+44 (0)1526 353 636
01526 353 636
Registered Address
20 KING EDWARD ROAD,
WOODHALL SPA,
LINCOLNSHIRE,
LN10 6RL

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

09 Jan 2017
Total exemption small company accounts made up to 31 October 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
18 May 2016
Cancellation of shares. Statement of capital on 6 May 2016 GBP 800

See Also


Last update 2018

DEFENCE SOLUTIONS LIMITED DIRECTORS

Janet Munday

  Acting
Appointed
26 June 2009
Role
Secretary
Address
20 King Edward Road, Woodhall Spa, Lincolnshire, England, LN10 6RL
Name
MUNDAY, Janet

Janet Munday

  Acting PSC
Appointed
03 November 2008
Occupation
Company Secretary
Role
Director
Age
74
Nationality
English
Address
20 King Edward Road, Woodhall Spa, Lincolnshire, England, LN10 6RL
Country Of Residence
England
Name
MUNDAY, Janet
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Philip Munday

  Acting PSC
Appointed
06 September 2007
Occupation
Director
Role
Director
Age
68
Nationality
English
Address
20 King Edward Road, Woodhall Spa, Lincolnshire, England, LN10 6RL
Country Of Residence
England
Name
MUNDAY, Stephen Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elaine Beryl Nicholls

  Resigned
Appointed
15 March 2005
Resigned
26 June 2009
Role
Secretary
Address
504 Kedleston Road, Allestree, Derby, DE22 2NF
Name
NICHOLLS, Elaine Beryl

VSBC SECRETARIES LIMITED

  Resigned
Appointed
12 January 2004
Resigned
15 March 2005
Role
Secretary
Address
192 Victoria Street, Grimsby, North East Lincolnshire, DN31 1NX
Name
VSBC SECRETARIES LIMITED

Michael John Albans Jackson

  Resigned
Appointed
12 January 2004
Resigned
09 May 2008
Occupation
Consultant
Role
Director
Age
62
Nationality
British
Address
The Hoot, Crapple Lane, Scotton, Lincolnshire, DN21 3QT
Name
ALBANS JACKSON, Michael John

Terence Patrick Nicholls

  Resigned
Appointed
01 November 2004
Resigned
13 August 2008
Occupation
Consultant
Role
Director
Age
63
Nationality
British
Address
504 Keddleston Road, Allestree, Derby, Derbyshire, DE22 2NF
Country Of Residence
England
Name
NICHOLLS, Terence Patrick

VSBC DIRECTORS LIMITED

  Resigned
Appointed
12 January 2004
Resigned
12 January 2004
Role
Director
Address
192 Victoria Street, Grimsby, North East Lincolnshire, DN31 1NX
Name
VSBC DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.