Company Information for 2M SOLUTIONS LIMITED
164 FIELD END ROAD, EASTCOTE, HA5 1RH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
2M SOLUTIONS LIMITED | |
Legal Registered Office | |
164 FIELD END ROAD EASTCOTE HA5 1RH Other companies in HA2 | |
Company Number | 05019898 | |
---|---|---|
Company ID Number | 05019898 | |
Date formed | 2004-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-11 07:40:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
2M SOLUTIONS, INC. | 802 GREENVIEW DR STE 100 GRAND PRAIRIE TX 75050 | Active | Company formed on the 2004-03-10 | |
![]() |
2M SOLUTIONS INC. | Ontario | Unknown | |
![]() |
2M Solutions Incorporated | 101 N Brand Blvd 11th Fl Glendale CA 91203 | FTB Suspended | Company formed on the 2012-10-19 |
![]() |
2M SOLUTIONS SDN. BHD. | Unknown | ||
![]() |
2M SOLUTIONS LLC | Georgia | Unknown | |
![]() |
2M SOLUTIONSOFT INCORPORATED | California | Unknown | |
2M SOLUTIONS LLC | 5061 WILES RD, 202 COCONUT CREEK FL 33073 | Active | Company formed on the 2019-01-24 | |
![]() |
2M SOLUTIONS LLC | Georgia | Unknown | |
![]() |
2M SOLUTIONS LLC | Pennsylvannia | Unknown | |
2M SOLUTIONS USA CORP | 201 SE 15TH TER DEERFIELD BEACH FL 33441 | Active | Company formed on the 2021-06-09 |
Officer | Role | Date Appointed |
---|---|---|
JASON HENRY MCVEIGH |
||
TIMOTHY MICHAEL O'KEEFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MCVEIGH |
Director | ||
JACKIE BOWLER |
Company Secretary | ||
KAREN ELIZABETH SMITHERS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRE POWER TRAINING LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
CLASSIC CAR SPIRIT LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
SOLARVIZION LIMITED | Director | 2016-05-03 | CURRENT | 2016-05-03 | Active | |
DESIGN W 11 LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
O'CONNOR GROUP LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
JASEL LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
ROSWELL COMMERCIAL LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
HOBEX BUILDING SERVICES AND MAINTENANCE LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2016-04-26 | |
BUILD W.11 LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
IDT PROPERTY UK LTD | Director | 2013-11-18 | CURRENT | 2013-11-18 | Active | |
OLD BROMPTON PROPERTIES LIMITED | Director | 2011-09-12 | CURRENT | 2007-07-16 | Active | |
KGG SERVICES LIMITED | Director | 2009-10-01 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
CLOCK TOWER FIELDS LIMITED | Director | 2009-10-01 | CURRENT | 2008-05-01 | Active | |
AP PAVING LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES | ||
Change of details for Mr Michael Mcveigh as a person with significant control on 2025-01-13 | ||
Change of details for Mr Michael Mcveigh as a person with significant control on 2025-01-14 | ||
Change of details for Mr Michael Mcveigh as a person with significant control on 2025-01-01 | ||
Change of details for Mr Michael Mcveigh as a person with significant control on 2024-01-30 | ||
Change of details for Mr Michael Mcveigh as a person with significant control on 2024-01-30 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Jason Henry Mcveigh on 2021-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM 467 Rayners Lane Pinner HA5 5ET England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM 202 Northolt Road South Harrow Middlesex HA2 0EX | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Michael Mcveigh as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy O'keeffe on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JASON HENRY MCVEIGH on 2009-10-01 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-01-31 | £ 4,679 |
---|
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 2M SOLUTIONS LIMITED
Current Assets | 2013-01-31 | £ 59,595 |
---|---|---|
Current Assets | 2012-01-31 | £ 72,072 |
Debtors | 2013-01-31 | £ 59,501 |
Debtors | 2012-01-31 | £ 71,076 |
Shareholder Funds | 2013-01-31 | £ 58,699 |
Shareholder Funds | 2012-01-31 | £ 67,393 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 2M SOLUTIONS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |