ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Dumptruck Hire Ltd

UK Dumptruck Hire Ltd is an active company incorporated on 9 July 2015 with the registered office located in Cardiff, South Glamorgan. UK Dumptruck Hire Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09678834
Private limited company
Age
10 years
Incorporated 9 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 467 days
Dated 8 July 2023 (2 years 3 months ago)
Next confirmation dated 8 July 2024
Was due on 22 July 2024 (1 year 3 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 458 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 3 months ago)
Address
4385
09678834 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 2 Jun 2025 (5 months ago)
Previous address was
Telephone
Unreported
Email
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 UK • 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
TS & CS Deol Holdings UK Limited
Matthew John Parry is a mutual person.
Active
Aitch Interiors Limited
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 (2016–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.5K
Decreased by £6.99K (-45%)
Total Liabilities
-£130.06K
Decreased by £7.59K (-6%)
Net Assets
-£121.55K
Increased by £591 (-0%)
Debt Ratio (%)
1530%
Increased by 641.47% (+72%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Mr Matthew John Parry (PSC) Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Paul Anthony Wills Resigned
1 Year 5 Months Ago on 22 May 2024
Mapa Group Limited (PSC) Resigned
1 Year 5 Months Ago on 22 May 2024
Mr Matthew John Parry Appointed
1 Year 5 Months Ago on 22 May 2024
Matthew Parry (PSC) Appointed
1 Year 5 Months Ago on 22 May 2024
Registered Address Changed
1 Year 5 Months Ago on 20 May 2024
Paul Anthony Wills (PSC) Resigned
8 Years Ago on 1 Nov 2017
Get Credit Report
Discover UK Dumptruck Hire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 2 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 24 Sep 2024
Registered office address changed from 2 Cross Lane Braunston Daventry NN11 7HH England to #3502, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
Submitted on 17 Sep 2024
Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
Submitted on 15 Jul 2024
Notification of Matthew Parry as a person with significant control on 22 May 2024
Submitted on 22 May 2024
Appointment of Mr Matthew John Parry as a director on 22 May 2024
Submitted on 22 May 2024
Cessation of Mapa Group Limited as a person with significant control on 22 May 2024
Submitted on 22 May 2024
Termination of appointment of Paul Anthony Wills as a director on 22 May 2024
Submitted on 22 May 2024
Registered office address changed from Banhaw Wood Lodge Lower Benefield Peterborough PE8 5AG England to 2 Cross Lane Braunston Daventry NN11 7HH on 20 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year