Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
04161760 Limited
04161760 Limited is an active company incorporated on 16 February 2001 with the registered office located in Leeds, West Yorkshire. 04161760 Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04161760
Private limited company
Age
24 years
Incorporated
16 February 2001
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Overdue
Confirmation statement overdue by
3120 days
Awaiting first confirmation statement
Dated
7 February 2017
Was due on
21 February 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4999 days
For period
1 Jan
⟶
2 Apr 2010
(1 year 3 months)
Accounts type is
Group
Next accounts for period
31 March 2011
Was due on
31 December 2011
(13 years ago)
Learn more about 04161760 Limited
Contact
Address
BDO LLP
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
Same address for the past
13 years
Companies in LS11 5RU
Telephone
Unreported
Email
Available in Endole App
Website
Thewebbgroup.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Joseph McNicholas
Director • Chief Executive Officer • British • Lives in UK • Born in Apr 1966
A G Secretarial Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Carpet Showroom Limited
A G Secretarial Limited is a mutual person.
Active
Automated Dummy Company Limited
A G Secretarial Limited is a mutual person.
Active
Novuna Capital Limited
A G Secretarial Limited is a mutual person.
Active
Novuna Limited
A G Secretarial Limited is a mutual person.
Active
MHC Capital UK Limited
A G Secretarial Limited is a mutual person.
Active
Novuna Vehicle Solutions Ltd
A G Secretarial Limited is a mutual person.
Active
Novuna Personal Finance Ltd
A G Secretarial Limited is a mutual person.
Active
Novuna Loans Ltd
A G Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
2 Apr 2010
For period
2 Jan
⟶
2 Apr 2010
Traded for
15 months
Cash in Bank
£877K
Decreased by £1.34M (-60%)
Turnover
£76.11M
Increased by £861K (+1%)
Employees
279
Decreased by 79 (-22%)
Total Assets
£13.2M
Decreased by £37.8M (-74%)
Total Liabilities
-£34.95M
Decreased by £53.13M (-60%)
Net Assets
-£21.75M
Increased by £15.32M (-41%)
Debt Ratio (%)
265%
Increased by 92.13% (+53%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
11 Years Ago on 3 Sep 2014
Dissolved After Liquidation
11 Years Ago on 30 Nov 2013
Moved to Dissolution
12 Years Ago on 30 Aug 2013
Administration Period Extended
12 Years Ago on 3 Apr 2013
Administration Period Extended
12 Years Ago on 19 Feb 2013
Registered Address Changed
13 Years Ago on 9 Mar 2012
Administrator Appointed
13 Years Ago on 9 Mar 2012
David Christopher Robinson Resigned
13 Years Ago on 27 Jan 2012
A G Secretarial Limited Appointed
13 Years Ago on 27 Sep 2011
Christopher Stafford Resigned
13 Years Ago on 27 Sep 2011
Get Alerts
Get Credit Report
Discover 04161760 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of David Christopher Robinson as a director on 27 January 2012
Submitted on 14 Feb 2019
Restoration by order of the court
Submitted on 3 Sep 2014
Certificate of change of name
Submitted on 3 Sep 2014
Final Gazette dissolved following liquidation
Submitted on 30 Nov 2013
Administrator's progress report to 23 August 2013
Submitted on 30 Aug 2013
Notice of move from Administration to Dissolution
Submitted on 30 Aug 2013
Administrator's progress report to 1 March 2013
Submitted on 16 Apr 2013
Notice of extension of period of Administration
Submitted on 3 Apr 2013
Notice of extension of period of Administration
Submitted on 19 Feb 2013
Administrator's progress report to 1 September 2012
Submitted on 3 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs