ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Wall Solutions Limited

Complete Wall Solutions Limited is an active company incorporated on 20 June 2012 with the registered office located in Manchester, Greater Manchester. Complete Wall Solutions Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08112174
Private limited company
Age
13 years
Incorporated 20 June 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 January 2026 (1 month ago)
Next confirmation dated 14 January 2027
Due by 28 January 2027 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
The Factory 34a Water Lane Street
Radcliffe
Manchester
M26 4BG
England
Address changed on 16 Jan 2026 (1 month ago)
Previous address was Parkgates Bury New Road Prestwich Manchester M25 0JW
Telephone
07775583397
Email
Available in Endole App
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1984
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Jun 1985
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Jun 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Complete Housing Solutions Limited
Tony Leonard Banks, Benjamin John Gillibrand, and 1 more are mutual people.
Active
Complete Fire Solutions NW Ltd
Tony Leonard Banks and Benjamin John Gillibrand are mutual people.
Active
Complete Cutting Services Limited
Tony Leonard Banks and Benjamin John Gillibrand are mutual people.
Active
Brook TND Ltd
Tony Leonard Banks is a mutual person.
Active
O'Donnell Property Ltd
Paul O'Donnell is a mutual person.
Active
BGF Property Ltd
Tony Leonard Banks is a mutual person.
Active
J.P.G. 1006 Limited
Paul David Graham is a mutual person.
Active
T&DB Holdings Limited
Tony Leonard Banks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.99M
Increased by £2.87M (+2280%)
Turnover
Unreported
Same as previous period
Employees
37
Increased by 19 (+106%)
Total Assets
£6.06M
Increased by £3.23M (+115%)
Total Liabilities
-£3.97M
Increased by £1.95M (+97%)
Net Assets
£2.09M
Increased by £1.28M (+159%)
Debt Ratio (%)
66%
Decreased by 5.9% (-8%)
Latest Activity
Registered Address Changed
1 Month Ago on 16 Jan 2026
Confirmation Submitted
1 Month Ago on 14 Jan 2026
T&Db Holdings Limited (PSC) Appointed
1 Month Ago on 23 Dec 2025
Mgs Gillibrand Limited (PSC) Appointed
1 Month Ago on 23 Dec 2025
Tony Leonard Banks (PSC) Resigned
1 Month Ago on 23 Dec 2025
Ronald Thomas Payne (PSC) Resigned
2 Months Ago on 25 Nov 2025
Shares Cancelled
3 Months Ago on 12 Nov 2025
Own Shares Purchased
3 Months Ago on 12 Nov 2025
Full Accounts Submitted
3 Months Ago on 23 Oct 2025
Amended Full Accounts Submitted
8 Months Ago on 4 Jun 2025
Get Credit Report
Discover Complete Wall Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW to The Factory 34a Water Lane Street Radcliffe Manchester M26 4BG on 16 January 2026
Submitted on 16 Jan 2026
Confirmation statement made on 14 January 2026 with updates
Submitted on 14 Jan 2026
Notification of T&Db Holdings Limited as a person with significant control on 23 December 2025
Submitted on 23 Dec 2025
Notification of Mgs Gillibrand Limited as a person with significant control on 23 December 2025
Submitted on 23 Dec 2025
Cessation of Tony Leonard Banks as a person with significant control on 23 December 2025
Submitted on 23 Dec 2025
Cessation of Ronald Thomas Payne as a person with significant control on 25 November 2025
Submitted on 26 Nov 2025
Statement of capital following an allotment of shares on 27 October 2025
Submitted on 21 Nov 2025
Purchase of own shares.
Submitted on 12 Nov 2025
Cancellation of shares. Statement of capital on 28 October 2025
Submitted on 12 Nov 2025
Change of share class name or designation
Submitted on 3 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year