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
The Grange P O Limited
The Grange P O Limited is an active company incorporated on 9 April 2003 with the registered office located in Whitley Bay, Tyne and Wear. The Grange P O Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
04727785
Private limited company
Age
22 years
Incorporated
9 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 April 2025
(7 months ago)
Next confirmation dated
9 April 2026
Due by
23 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about The Grange P O Limited
Contact
Update Details
Address
3 Haddington Road
Whitley Bay
NE25 9UP
England
Address changed on
18 Jun 2025
(4 months ago)
Previous address was
3 Haddington Road Whitley Bay NE25 9UP England
Companies in NE25 9UP
Telephone
01912573984
Email
Unreported
Website
Postoffice.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Shama Kumar
Director • Secretary • British • Lives in UK • Born in Nov 1942 • Retail Shopkeeper
Mr Varinder Kumar
PSC • Director • British • Lives in UK • Born in Jun 1940
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
S & K Properties Northern Limited
Varinder Kumar is a mutual person.
Active
Northumbria Care Limited
Varinder Kumar is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £50.14K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£94.37K
Increased by £5.2K (+6%)
Total Liabilities
-£6.94K
Increased by £3.2K (+86%)
Net Assets
£87.43K
Increased by £2K (+2%)
Debt Ratio (%)
7%
Increased by 3.16% (+75%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 7 Oct 2025
Confirmation Submitted
1 Month Ago on 6 Oct 2025
Compulsory Gazette Notice
3 Months Ago on 5 Aug 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Mr Varinder Kumar (PSC) Details Changed
7 Months Ago on 16 Apr 2025
Mr Varinder Kumar Details Changed
7 Months Ago on 16 Apr 2025
Shama Kumar Resigned
7 Months Ago on 16 Apr 2025
Micro Accounts Submitted
9 Months Ago on 31 Jan 2025
Get Alerts
Get Credit Report
Discover The Grange P O 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
Compulsory strike-off action has been discontinued
Submitted on 7 Oct 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 6 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Registered office address changed from 3 Haddington Road Whitley Bay NE25 9UP England to 3 Haddington Road Whitley Bay NE25 9UP on 18 June 2025
Submitted on 18 Jun 2025
Registered office address changed from 3 Haddington Road Whitley Bay NE25 9UP England to 3 Haddington Road Whitley Bay NE25 9UP on 18 June 2025
Submitted on 18 Jun 2025
Registered office address changed from 47 Blandford Road North Shields Tyne & Wear NE29 8NU to 3 Haddington Road Whitley Bay NE25 9UP on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Varinder Kumar on 16 April 2025
Submitted on 17 Jun 2025
Change of details for Mr Varinder Kumar as a person with significant control on 16 April 2025
Submitted on 17 Jun 2025
Termination of appointment of Shama Kumar as a secretary on 16 April 2025
Submitted on 17 Jun 2025
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs