ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greatukdeals Ltd

Greatukdeals Ltd is a liquidation company incorporated on 19 January 2012 with the registered office located in Manchester, Greater Manchester. Greatukdeals Ltd was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
07915839
Private limited company
Age
13 years
Incorporated 19 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2116 days
Dated 19 January 2019 (6 years ago)
Next confirmation dated 19 January 2020
Was due on 2 February 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 2514 days
For period 1 Apr31 Mar 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Address
Suite 4c Manchester International Office Centre
Styal Road
Manchester
M22 5WB
Address changed on 11 Dec 2023 (1 year 11 months ago)
Previous address was Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP
Telephone
02079987995
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Commercial Director • French • Lives in England • Born in Aug 1985
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 (2013–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Increased by 9 (%)
Total Assets
£120.87K
Increased by £17.66K (+17%)
Total Liabilities
-£91.31K
Increased by £9.54K (+12%)
Net Assets
£29.56K
Increased by £8.12K (+38%)
Debt Ratio (%)
76%
Decreased by 3.69% (-5%)
Latest Activity
Registered Address Changed
1 Year 11 Months Ago on 11 Dec 2023
Registered Address Changed
4 Years Ago on 3 Apr 2021
Voluntary Liquidator Appointed
6 Years Ago on 15 Aug 2019
Registered Address Changed
6 Years Ago on 15 Aug 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 6 Mar 2019
Compulsory Gazette Notice
6 Years Ago on 5 Mar 2019
Confirmation Submitted
6 Years Ago on 4 Mar 2019
Janani Kanagasingam (PSC) Resigned
7 Years Ago on 25 Jul 2018
Mr Prashanna Ganay Appointed
7 Years Ago on 2 Jul 2018
Janani Kanagasingam Resigned
7 Years Ago on 1 May 2018
Get Credit Report
Discover Greatukdeals Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 30 July 2025
Submitted on 7 Aug 2025
Liquidators' statement of receipts and payments to 30 July 2024
Submitted on 19 Sep 2024
Registered office address changed from Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 11 December 2023
Submitted on 11 Dec 2023
Liquidators' statement of receipts and payments to 30 July 2023
Submitted on 16 Sep 2023
Liquidators' statement of receipts and payments to 30 July 2022
Submitted on 12 Aug 2022
Liquidators' statement of receipts and payments to 30 July 2021
Submitted on 2 Sep 2021
Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP on 3 April 2021
Submitted on 3 Apr 2021
Liquidators' statement of receipts and payments to 30 July 2020
Submitted on 20 Aug 2020
Registered office address changed from 11 Magnet Road East Lane Business Park Wembley Middlesex HA9 7RG England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 15 August 2019
Submitted on 15 Aug 2019
Statement of affairs
Submitted on 15 Aug 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year