ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A & R Commercials Limited

A & R Commercials Limited is an active company incorporated on 21 November 2014 with the registered office located in London, Greater London. A & R Commercials Limited was registered 10 years ago.
Status
Active
Active since 9 years ago
Active proposal to strike off
Company No
09322315
Private limited company
Age
10 years
Incorporated 21 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 336 days
Dated 21 November 2023 (1 year 11 months ago)
Next confirmation dated 21 November 2024
Was due on 5 December 2024 (11 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 432 days
For period 1 Dec30 Nov 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2023
Was due on 31 August 2024 (1 year 2 months ago)
Address
86-90 Paul Street Paul Street
London
EC2A 4NE
England
Address changed on 5 Nov 2024 (1 year ago)
Previous address was Unit 70, Symonds Farm Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RE
Telephone
01223659971
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in England • Born in Jun 1980
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Nov 1984
Director • British • Lives in England • Born in Aug 1980
Director • British • Lives in UK • Born in May 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MC1984 Holdings Ltd
Roger William Arnold, James Hensley, and 1 more are mutual people.
Active
A & R Holdings (Suffolk) Ltd
Roger William Arnold is a mutual person.
Active
Total Home Delivery Ltd
James Hensley is a mutual person.
Active
ARD Recycling Ltd
Roger William Arnold is a mutual person.
Active
Cambridge Online Flooring Ltd
Roger William Arnold is a mutual person.
Active
Cargo Restowe Devan Ltd
Roger William Arnold is a mutual person.
Active
A & R Haulage (UK) Limited
Richard Marshall Reynolds, James Hensley, and 2 more are mutual people.
Liquidation
A & R Motorhome Hire Ltd
Roger William Arnold is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£260.38K
Decreased by £38.83K (-13%)
Total Liabilities
-£219.65K
Decreased by £33.08K (-13%)
Net Assets
£40.72K
Decreased by £5.75K (-12%)
Debt Ratio (%)
84%
Decreased by 0.11% (-0%)
Latest Activity
Compulsory Strike-Off Suspended
11 Months Ago on 3 Dec 2024
Compulsory Gazette Notice
11 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year Ago on 5 Nov 2024
Micheal Brannigan Resigned
1 Year 1 Month Ago on 20 Sep 2024
Micheal Andrew Brannigan (PSC) Resigned
1 Year 1 Month Ago on 20 Sep 2024
Micheal Brannigan (PSC) Appointed
1 Year 1 Month Ago on 20 Sep 2024
Mr Micheal Brannigan Appointed
1 Year 1 Month Ago on 20 Sep 2024
Joe Barnard Resigned
1 Year 1 Month Ago on 20 Sep 2024
Mr Joe Barnard Appointed
1 Year 1 Month Ago on 20 Sep 2024
James Hensley Resigned
1 Year 1 Month Ago on 20 Sep 2024
Get Credit Report
Discover A & R Commercials Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Micheal Andrew Brannigan as a person with significant control on 20 September 2024
Submitted on 8 Feb 2025
Termination of appointment of Micheal Brannigan as a director on 20 September 2024
Submitted on 8 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Compulsory strike-off action has been suspended
Submitted on 3 Dec 2024
Appointment of Mr Micheal Brannigan as a director on 20 September 2024
Submitted on 5 Nov 2024
Notification of Micheal Brannigan as a person with significant control on 20 September 2024
Submitted on 5 Nov 2024
Registered office address changed from Unit 70, Symonds Farm Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RE to 86-90 Paul Street Paul Street London EC2A 4NE on 5 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Joe Barnard as a director on 20 September 2024
Submitted on 5 Nov 2024
Termination of appointment of James Hensley as a director on 20 September 2024
Submitted on 9 Oct 2024
Appointment of Mr Joe Barnard as a director on 20 September 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year