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
05696892 Limited
05696892 Limited is an active company incorporated on 3 February 2006 with the registered office located in St. Helens, Merseyside. 05696892 Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05696892
Private limited company
Age
19 years
Incorporated
3 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3124 days
Awaiting first confirmation statement
Dated
3 February 2017
Was due on
17 February 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5091 days
For period
1 Jan
⟶
31 Dec 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 December 2010
Was due on
30 September 2011
(13 years ago)
Learn more about 05696892 Limited
Contact
Address
24 Bewsey Street
St Helens
Merseyside
WA10 3EG
England
Same address for the past
14 years
Companies in WA10 3EG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Christopher Mark Evans
Director • Secretary • British • Lives in England • Born in Apr 1964
Mr Michael Allen
Director • British • Born in Apr 1958
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£2.18K
Increased by £1.45K (+201%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£252.18K
Decreased by £756.07K (-75%)
Total Liabilities
-£718.82K
Decreased by £282.38K (-28%)
Net Assets
-£466.64K
Decreased by £473.69K (-6720%)
Debt Ratio (%)
285%
Increased by 185.74% (+187%)
See 10 Year Full Financials
Latest Activity
Liquidation Receiver Resigned
11 Years Ago on 18 Jun 2014
Receiver Appointed
11 Years Ago on 18 Oct 2013
Restoration Court Order
11 Years Ago on 27 Sep 2013
Compulsory Dissolution
13 Years Ago on 24 Apr 2012
Compulsory Gazette Notice
13 Years Ago on 10 Jan 2012
Confirmation Submitted
14 Years Ago on 16 Feb 2011
Registered Address Changed
14 Years Ago on 2 Feb 2011
Small Accounts Submitted
14 Years Ago on 30 Sep 2010
Confirmation Submitted
15 Years Ago on 19 Mar 2010
Mark William Harrison Details Changed
15 Years Ago on 1 Nov 2009
Get Alerts
Get Credit Report
Discover 05696892 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
Receiver's abstract of receipts and payments to 10 June 2014
Submitted on 18 Jun 2014
Notice of ceasing to act as receiver or manager
Submitted on 18 Jun 2014
Receiver's abstract of receipts and payments to 12 October 2013
Submitted on 1 Nov 2013
Receiver's abstract of receipts and payments to 12 April 2013
Submitted on 18 Oct 2013
Appointment of receiver or manager
Submitted on 18 Oct 2013
Restoration by order of the court
Submitted on 27 Sep 2013
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Apr 2012
First Gazette notice for compulsory strike-off
Submitted on 10 Jan 2012
Annual return made up to 3 February 2011 with full list of shareholders
Submitted on 16 Feb 2011
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2 February 2011
Submitted on 2 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs