ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TN1 Grab Hire Ltd

TN1 Grab Hire Ltd is an active company incorporated on 28 October 2015 with the registered office located in Sutton, Greater London. TN1 Grab Hire Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09845731
Private limited company
Age
9 years
Incorporated 28 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1032 days
Dated 27 October 2021 (3 years ago)
Next confirmation dated 27 October 2022
Was due on 10 November 2022 (2 years 10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1226 days
For period 31 Jul30 Jul 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 July 2021
Was due on 30 April 2022 (3 years ago)
Contact
Address
513 London Road Cheam
Surrey
SM3 8JR
Address changed on 21 Mar 2022 (3 years ago)
Previous address was 23 Woodside Avenue Chislehurst Kent BR7 6BX United Kingdom
Telephone
07730776874
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1971
Mr Jarrod Glen Hopley
PSC • British • Lives in UK • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
30 Jul 2020
For period 30 Jul30 Jul 2020
Traded for 12 months
Cash in Bank
£50.4K
Increased by £50.4K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£138.86K
Increased by £95.37K (+219%)
Total Liabilities
-£132.06K
Increased by £89.83K (+213%)
Net Assets
£6.8K
Increased by £5.54K (+439%)
Debt Ratio (%)
95%
Decreased by 2% (-2%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 13 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 28 Jun 2022
Registered Address Changed
3 Years Ago on 21 Mar 2022
Confirmation Submitted
3 Years Ago on 2 Dec 2021
Registered Address Changed
3 Years Ago on 2 Dec 2021
Mark Keith William Inglis (PSC) Resigned
3 Years Ago on 19 Nov 2021
Elaheh Doroudy (PSC) Resigned
3 Years Ago on 19 Nov 2021
Mr Andre Hopley Appointed
3 Years Ago on 19 Nov 2021
Mark Keith William Inglis Resigned
3 Years Ago on 19 Nov 2021
Jarrod Hopley (PSC) Appointed
3 Years Ago on 19 Nov 2021
Get Credit Report
Discover TN1 Grab Hire 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 13 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Jun 2022
Registered office address changed from 23 Woodside Avenue Chislehurst Kent BR7 6BX United Kingdom to 513 London Road Cheam Surrey SM3 8JR on 21 March 2022
Submitted on 21 Mar 2022
Registered office address changed from 12 Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to 23 Woodside Avenue Chislehurst Kent BR7 6BX on 2 December 2021
Submitted on 2 Dec 2021
Confirmation statement made on 27 October 2021 with updates
Submitted on 2 Dec 2021
Notification of Jarrod Hopley as a person with significant control on 19 November 2021
Submitted on 2 Dec 2021
Termination of appointment of Mark Keith William Inglis as a director on 19 November 2021
Submitted on 2 Dec 2021
Appointment of Mr Andre Hopley as a director on 19 November 2021
Submitted on 2 Dec 2021
Cessation of Elaheh Doroudy as a person with significant control on 19 November 2021
Submitted on 2 Dec 2021
Cessation of Mark Keith William Inglis as a person with significant control on 19 November 2021
Submitted on 2 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year