ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TS & CS Deol Holdings UK Limited

TS & CS Deol Holdings UK Limited is an active company incorporated on 4 September 2014 with the registered office located in Rugby, Warwickshire. TS & CS Deol Holdings UK Limited was registered 11 years ago.
Status
Active
Active since 7 years ago
Company No
09202851
Private limited company
Age
11 years
Incorporated 4 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2023 (2 years 1 month ago)
Next confirmation dated 9 September 2024
Was due on 23 September 2024 (1 year 1 month ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 485 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 4 months ago)
Address
09202851, Studio 3 Earl Street Studios
Earl Street
Rugby
Warwickshire
CV21 3SS
England
Address changed on 4 Apr 2024 (1 year 6 months ago)
Previous address was , 58 Stone Drive, Shifnal, TF11 9HQ, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Sep 1976
Mr Matthew John Parry
PSC • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burton Lettings Ltd
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
Matthew John Parry is a mutual person.
Active
UK Dumptruck Hire Ltd
Matthew John Parry is a mutual person.
Active
NV Products Limited
Matthew John Parry is a mutual person.
Active
Print Juice Limited
Matthew John Parry is a mutual person.
Active
Platinum Training Limited
Matthew John Parry is a mutual person.
Active
Amira Restaurants Ltd
Matthew John Parry is a mutual person.
Active
Secure Pace Ltd
Matthew John Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£293.61K
Decreased by £16.63K (-5%)
Total Liabilities
-£356.97K
Increased by £47.65K (+15%)
Net Assets
-£63.37K
Decreased by £64.28K (-7033%)
Debt Ratio (%)
122%
Increased by 21.88% (+22%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 10 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 9 Jul 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 16 Apr 2024
Mr Matthew John Parry Appointed
1 Year 6 Months Ago on 9 Apr 2024
Matthew John Parry (PSC) Appointed
1 Year 6 Months Ago on 9 Apr 2024
Thejbinder Singh Resigned
1 Year 6 Months Ago on 9 Apr 2024
Thejbinder Singh (PSC) Resigned
1 Year 6 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 4 Apr 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 19 Mar 2024
Mr Thejbinder Singh Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Get Credit Report
Discover TS & CS Deol Holdings UK Limited'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 discontinued
Submitted on 10 Jul 2024
Micro company accounts made up to 30 September 2022
Submitted on 9 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 16 Apr 2024
Cessation of Thejbinder Singh as a person with significant control on 9 April 2024
Submitted on 9 Apr 2024
Termination of appointment of Thejbinder Singh as a director on 9 April 2024
Submitted on 9 Apr 2024
Notification of Matthew John Parry as a person with significant control on 9 April 2024
Submitted on 9 Apr 2024
Appointment of Mr Matthew John Parry as a director on 9 April 2024
Submitted on 9 Apr 2024
Registered office address changed from , 58 Stone Drive, Shifnal, TF11 9HQ, England to 09202851, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 4 April 2024
Submitted on 4 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 19 Mar 2024
Registered office address changed from , 1 Ednam Road Wolverhampton, WV4 5BL to 09202851, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 2 February 2024
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year