ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The 43 Club Ltd

The 43 Club Ltd is an active company incorporated on 15 November 2012 with the registered office located in Telford, Shropshire. The 43 Club Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08295993
Private limited company
Age
12 years
Incorporated 15 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 270 days
Dated 9 January 2024 (1 year 9 months ago)
Next confirmation dated 9 January 2025
Was due on 23 January 2025 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 538 days
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2023
Was due on 30 April 2024 (1 year 5 months ago)
Address
Office 10, 15a Market Street
Oakengates
Telford
TF2 6EL
England
Address changed on 17 Jan 2024 (1 year 9 months ago)
Previous address was Unit D5 Station Road Theale Berkshire RG7 4PN England
Telephone
02081440166
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £14.24K (-100%)
Turnover
£146.14K
Increased by £146.14K (%)
Employees
2
Decreased by 3 (-60%)
Total Assets
£261.3K
Increased by £173.02K (+196%)
Total Liabilities
-£114.19K
Decreased by £52.49K (-31%)
Net Assets
£147.11K
Increased by £225.51K (-288%)
Debt Ratio (%)
44%
Decreased by 145.11% (-77%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 6 Aug 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Jan 2024
Mr Neville Taylor Appointed
1 Year 9 Months Ago on 9 Jan 2024
Andrew William Broad Resigned
1 Year 9 Months Ago on 9 Jan 2024
Rewfus William Broad (PSC) Resigned
1 Year 9 Months Ago on 9 Jan 2024
Graham Martin Broad Resigned
1 Year 9 Months Ago on 9 Jan 2024
Namare Grp Ltd (PSC) Appointed
1 Year 9 Months Ago on 9 Jan 2024
Graham Martin Broad (PSC) Resigned
1 Year 9 Months Ago on 9 Jan 2024
Get Credit Report
Discover The 43 Club Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 6 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Cessation of Graham Martin Broad as a person with significant control on 9 January 2024
Submitted on 17 Jan 2024
Notification of Namare Grp Ltd as a person with significant control on 9 January 2024
Submitted on 17 Jan 2024
Confirmation statement made on 9 January 2024 with updates
Submitted on 17 Jan 2024
Termination of appointment of Graham Martin Broad as a director on 9 January 2024
Submitted on 17 Jan 2024
Registered office address changed from Unit D5 Station Road Theale Berkshire RG7 4PN England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 17 January 2024
Submitted on 17 Jan 2024
Cessation of Rewfus William Broad as a person with significant control on 9 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Andrew William Broad as a director on 9 January 2024
Submitted on 17 Jan 2024
Appointment of Mr Neville Taylor as a director on 9 January 2024
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year