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
06911978 Limited
06911978 Limited is an active company incorporated on 20 May 2009 with the registered office located in Benfleet, Essex. 06911978 Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06911978
Private limited company
Age
16 years
Incorporated
20 May 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated
20 May 2017
Was due on
3 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4295 days
For period
1 Aug
⟶
31 Jul 2012
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 July 2013
Was due on
30 April 2014
(11 years ago)
Learn more about 06911978 Limited
Contact
Update Details
Address
Unit 4 Hadleigh Bus Ctre
351 London Road, Hadleigh
Benfleet
Essex
SS7 2BT
Same address since
incorporation
Companies in SS7 2BT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Michelle Marrs
Director • Director • Bailiff • British • Born in Aug 1975
Levi Pearce
Director • Window Fitting • British • Born in Oct 1971
Mrs Kerry Pearce
Director • Administrator • British • Lives in England • Born in Sep 1971
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 (2010–2012)
Period Ended
31 Jul 2012
For period
31 Jul
⟶
31 Jul 2012
Traded for
12 months
Cash in Bank
£25.21K
Increased by £16.39K (+186%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£70.53K
Increased by £1.69K (+2%)
Total Liabilities
-£52.3K
Decreased by £8.13K (-13%)
Net Assets
£18.23K
Increased by £9.83K (+117%)
Debt Ratio (%)
74%
Decreased by 13.64% (-16%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
8 Years Ago on 31 May 2017
Voluntarily Dissolution
12 Years Ago on 1 Oct 2013
Voluntary Strike-Off Suspended
12 Years Ago on 20 Jun 2013
Voluntary Gazette Notice
12 Years Ago on 28 May 2013
Application To Strike Off
12 Years Ago on 17 May 2013
Small Accounts Submitted
12 Years Ago on 7 May 2013
Michael Frank Marrs Details Changed
13 Years Ago on 24 May 2012
Michelle Marrs Details Changed
13 Years Ago on 24 May 2012
Kerry Pearce Details Changed
13 Years Ago on 24 May 2012
Levi Pearce Details Changed
13 Years Ago on 24 May 2012
Get Alerts
Get Credit Report
Discover 06911978 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
Certificate of change of name
Submitted on 31 May 2017
Restoration by order of the court
Submitted on 31 May 2017
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Oct 2013
Voluntary strike-off action has been suspended
Submitted on 20 Jun 2013
First Gazette notice for voluntary strike-off
Submitted on 28 May 2013
Application to strike the company off the register
Submitted on 17 May 2013
Total exemption small company accounts made up to 31 July 2012
Submitted on 7 May 2013
Director's details changed for Michael Frank Marrs on 24 May 2012
Submitted on 24 May 2012
Director's details changed for Michelle Marrs on 24 May 2012
Submitted on 24 May 2012
Director's details changed for Kerry Pearce on 24 May 2012
Submitted on 24 May 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