ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Achievers Solutions UK Limited

Achievers Solutions UK Limited is a dissolved company incorporated on 22 April 2014 with the registered office located in Hemel Hempstead, Hertfordshire. Achievers Solutions UK Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 15 January 2019 (6 years ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
09004084
Private limited company
Age
11 years
Incorporated 22 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Westside
London Road
Hemel Hempstead
Hertfordshire
HP3 9TD
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Jun 1970
Director • General Counsel And Secretary • American • Lives in United States • Born in Sep 1969
Director • Managing Director • British • Lives in UK • Born in Aug 1971
Blackhawk Network Holdings, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hawk Incentives Holdings Limited
Mr Patrick Philip Gurney and Mr Matthew David Howe are mutual people.
Active
Blackhawk Network Emea Limited
Mr Patrick Philip Gurney and Mr Matthew David Howe are mutual people.
Active
Cyclescheme Limited
Mr Patrick Philip Gurney and Mr Matthew David Howe are mutual people.
Active
Intelligent Card Solutions Limited
Mr Patrick Philip Gurney and Mr Matthew David Howe are mutual people.
Active
GVS Prepaid Limited
Mr Patrick Philip Gurney and Mr Matthew David Howe are mutual people.
Active
The Gift Voucher Shop Limited
Mr Matthew David Howe is a mutual person.
Active
Hawk Incentives Limited
Mr Matthew David Howe is a mutual person.
Active
Choice Card Limited
Mr Patrick Philip Gurney and Mr Matthew David Howe are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£44.84K
Decreased by £24.77K (-36%)
Turnover
£231.82K
Increased by £231.82K (%)
Employees
2
Same as previous period
Total Assets
£52.71K
Decreased by £78.01K (-60%)
Total Liabilities
-£8.62K
Decreased by £85.97K (-91%)
Net Assets
£44.09K
Increased by £7.96K (+22%)
Debt Ratio (%)
16%
Decreased by 56.01% (-77%)
Latest Activity
Voluntarily Dissolution
6 Years Ago on 15 Jan 2019
Voluntary Gazette Notice
6 Years Ago on 30 Oct 2018
Application To Strike Off
7 Years Ago on 23 Oct 2018
Jonathan Paul Andrew Kenny Resigned
7 Years Ago on 7 Aug 2018
Confirmation Submitted
7 Years Ago on 10 May 2018
Registered Address Changed
7 Years Ago on 19 Mar 2018
Registered Address Changed
7 Years Ago on 9 Mar 2018
Mr Jonathan Paul Andrew Kenny Details Changed
7 Years Ago on 9 Mar 2018
Jerry Neil Ulrich Resigned
8 Years Ago on 23 Oct 2017
Full Accounts Submitted
8 Years Ago on 27 Sep 2017
Get Credit Report
Discover Achievers Solutions UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Jan 2019
First Gazette notice for voluntary strike-off
Submitted on 30 Oct 2018
Application to strike the company off the register
Submitted on 23 Oct 2018
Termination of appointment of Jonathan Paul Andrew Kenny as a director on 7 August 2018
Submitted on 24 Aug 2018
Confirmation statement made on 22 April 2018 with no updates
Submitted on 10 May 2018
Registered office address changed from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 19 March 2018
Submitted on 19 Mar 2018
Director's details changed for Mr Jonathan Paul Andrew Kenny on 9 March 2018
Submitted on 9 Mar 2018
Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF on 9 March 2018
Submitted on 9 Mar 2018
Termination of appointment of Jerry Neil Ulrich as a director on 23 October 2017
Submitted on 26 Oct 2017
Full accounts made up to 31 December 2016
Submitted on 27 Sep 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year