ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tir Y Coed Limited

Tir Y Coed Limited is an active company incorporated on 19 May 2016 with the registered office located in St. Helens, Merseyside. Tir Y Coed Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10189844
Private limited company
Age
9 years
Incorporated 19 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 460 days
Dated 24 July 2023 (2 years 3 months ago)
Next confirmation dated 24 July 2024
Was due on 7 August 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 314 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
33a Junction Lane
St. Helens
WA9 3JN
England
Address changed on 15 Aug 2023 (2 years 2 months ago)
Previous address was Office 12, Finney Lane Heald Green Cheadle SK8 3PX England
Telephone
01492 650219
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosemary Homes C.I.C
Davis Acquisitions Ltd is a mutual person.
Active
Southern Catering Equipment Co. Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Samurai School Of Martial ARTS Limited
Davis Acquisitions Ltd is a mutual person.
Active
Inno Site Services Limited
Davis Acquisitions Ltd is a mutual person.
Active
Cityman Cars Limited
Davis Acquisitions Ltd is a mutual person.
Active
Xperteach Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Car Parts (GB) Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Iloveboilers Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£18.01K
Decreased by £152.21K (-89%)
Total Liabilities
-£82.28K
Decreased by £134.1K (-62%)
Net Assets
-£64.27K
Decreased by £18.11K (+39%)
Debt Ratio (%)
457%
Increased by 329.74% (+259%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year Ago on 19 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 15 Oct 2024
Registered Address Changed
2 Years 2 Months Ago on 15 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Christopher Uren Oakland Resigned
2 Years 3 Months Ago on 24 Jul 2023
Sandra Baddeley Resigned
2 Years 3 Months Ago on 24 Jul 2023
Sandra Baddeley (PSC) Resigned
2 Years 3 Months Ago on 24 Jul 2023
Chris Oakland (PSC) Resigned
2 Years 3 Months Ago on 24 Jul 2023
Davis Acquisitions Ltd (PSC) Appointed
2 Years 3 Months Ago on 23 Jul 2023
Davis Acquisitions Ltd Appointed
2 Years 3 Months Ago on 23 Jul 2023
Get Credit Report
Discover Tir Y Coed 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 suspended
Submitted on 19 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 15 Oct 2024
Registered office address changed from Office 12, Finney Lane Heald Green Cheadle SK8 3PX England to 33a Junction Lane St. Helens WA9 3JN on 15 August 2023
Submitted on 15 Aug 2023
Registered office address changed from Highland House the Broadway London SW19 1NE England to Office 12, Finney Lane Heald Green Cheadle SK8 3PX on 24 July 2023
Submitted on 24 Jul 2023
Appointment of Davis Acquisitions Ltd as a director on 23 July 2023
Submitted on 24 Jul 2023
Cessation of Chris Oakland as a person with significant control on 24 July 2023
Submitted on 24 Jul 2023
Cessation of Sandra Baddeley as a person with significant control on 24 July 2023
Submitted on 24 Jul 2023
Notification of Davis Acquisitions Ltd as a person with significant control on 23 July 2023
Submitted on 24 Jul 2023
Termination of appointment of Sandra Baddeley as a director on 24 July 2023
Submitted on 24 Jul 2023
Termination of appointment of Christopher Uren Oakland as a director on 24 July 2023
Submitted on 24 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year