ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stumpbusters UK Limited

Stumpbusters UK Limited is an active company incorporated on 8 February 1995 with the registered office located in Wetherby, West Yorkshire. Stumpbusters UK Limited was registered 30 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
03019624
Private limited company
Age
30 years
Incorporated 8 February 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 492 days
Dated 19 July 2023 (2 years 4 months ago)
Next confirmation dated 19 July 2024
Was due on 2 August 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 982 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 8 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 21 Jul 2024 (1 year 4 months ago)
Previous address was Office 10, 15a Market Street Oakengates Telford TF2 6EL England
Telephone
01462 713264
Email
Available in Endole App
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£462.27K
Increased by £79.12K (+21%)
Total Liabilities
-£428.57K
Increased by £125.59K (+41%)
Net Assets
£33.7K
Decreased by £46.47K (-58%)
Debt Ratio (%)
93%
Increased by 13.63% (+17%)
Latest Activity
Neville Anthony Taylor Resigned
11 Months Ago on 2 Jan 2025
Mr Neville Taylor Details Changed
1 Year 4 Months Ago on 21 Jul 2024
Namare Grp Ltd (PSC) Details Changed
1 Year 4 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 21 Jul 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 9 Feb 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 16 Jan 2024
Compulsory Strike-Off Discontinued
2 Years 4 Months Ago on 26 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 25 Jul 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 19 Jul 2023
Darren Taylor Holdings Limited (PSC) Resigned
2 Years 4 Months Ago on 19 Jul 2023
Get Credit Report
Discover Stumpbusters UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
Submitted on 2 Feb 2025
Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 21 July 2024
Submitted on 21 Jul 2024
Change of details for Namare Grp Ltd as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Taylor on 21 July 2024
Submitted on 21 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2024
First Gazette notice for compulsory strike-off
Submitted on 16 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 26 Jul 2023
Notification of Namare Grp Ltd as a person with significant control on 19 July 2023
Submitted on 25 Jul 2023
Confirmation statement made on 19 July 2023 with updates
Submitted on 25 Jul 2023
Termination of appointment of Darren Wesley Taylor as a director on 19 July 2023
Submitted on 25 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year