ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

00604621 Limited

00604621 Limited is an active company incorporated on 15 May 1958 with the registered office located in Newcastle upon Tyne, Tyne and Wear. 00604621 Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00604621
Private limited company
Age
67 years
Incorporated 15 May 1958
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 3244 days
Awaiting first confirmation statement
Dated 11 October 2016
Was due on 25 October 2016 (8 years ago)
Accounts
Overdue
Accounts overdue by 5979 days
For period 1 Jul30 Jun 2007 (12 months)
Accounts type is Medium
Next accounts for period 30 June 2008
Was due on 30 April 2009 (16 years ago)
Contact
Address
GRANT THORNTON UK LLP
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Same address for the past 16 years
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Director • Secretary • British • Lives in England • Born in Oct 1955
Director • British • Lives in UK • Born in Jun 1953
Director • British • Lives in UK • Born in Sep 1963
Director • Technical Director • British • Lives in UK • Born in Nov 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wetherby Golf Club Limited
Mr Duncan Sinclair Syers is a mutual person.
Active
FD105 Limited
Paul St John Lloyd Venable is a mutual person.
Active
F.A. Atkinson Limited
Mr Christopher John Corkhill, Mr Colin Peter Reed, and 1 more are mutual people.
Liquidation
Williams Electrical & Mechanical Services Limited
Mr Christopher John Corkhill is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (1998–2007)
Period Ended
30 Jun 2007
For period 30 Jun30 Jun 2007
Traded for 12 months
Cash in Bank
£233K
Decreased by £366K (-61%)
Turnover
£12.85M
Increased by £1.54M (+14%)
Employees
132
Increased by 12 (+10%)
Total Assets
£4.08M
Decreased by £183K (-4%)
Total Liabilities
-£2.67M
Decreased by £236K (-8%)
Net Assets
£1.41M
Increased by £53K (+4%)
Debt Ratio (%)
65%
Decreased by 2.73% (-4%)
Latest Activity
Restoration Court Order
1 Year 4 Months Ago on 4 May 2024
Compulsory Dissolution
4 Years Ago on 6 Jul 2021
Compulsory Gazette Notice
4 Years Ago on 20 Apr 2021
Restoration Court Order
6 Years Ago on 19 Feb 2019
Compulsory Dissolution
13 Years Ago on 16 Mar 2012
Moved to Dissolution
13 Years Ago on 16 Dec 2011
Administration Period Extended
14 Years Ago on 30 Nov 2010
Administration Period Extended
15 Years Ago on 28 Jun 2010
Paul St John Lloyd Venable Resigned
15 Years Ago on 1 Oct 2009
Administrator Appointed
16 Years Ago on 22 Jun 2009
Get Credit Report
Discover 00604621 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul St John Lloyd Venable as a director on 1 October 2009
Submitted on 27 Aug 2024
Restoration by order of the court
Submitted on 4 May 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Jul 2021
First Gazette notice for compulsory strike-off
Submitted on 20 Apr 2021
Restoration by order of the court
Submitted on 19 Feb 2019
Certificate of change of name
Submitted on 19 Feb 2019
Final Gazette dissolved via compulsory strike-off
Submitted on 16 Mar 2012
Administrator's progress report to 12 December 2011
Submitted on 16 Dec 2011
Notice of move from Administration to Dissolution
Submitted on 16 Dec 2011
Administrator's progress report to 16 June 2011
Submitted on 21 Jul 2011
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year