ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northern Build & Renovation Ltd

Northern Build & Renovation Ltd is an active company incorporated on 7 December 2016 with the registered office located in Cardiff, South Glamorgan. Northern Build & Renovation Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10515571
Private limited company
Age
8 years
Incorporated 7 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2024 (1 year 1 month ago)
Next confirmation dated 10 August 2025
Was due on 24 August 2025 (19 days ago)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
4385
10515571 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 2 Jun 2025 (3 months ago)
Previous address was
Telephone
02084585652
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976 • Corporate Strategy Director
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Oct 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
The Vehicle Site Limited
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.44K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£4.76K
Decreased by £205.93K (-98%)
Total Liabilities
-£46.58K
Decreased by £87.04K (-65%)
Net Assets
-£41.82K
Decreased by £118.88K (-154%)
Debt Ratio (%)
978%
Increased by 914.72% (+1442%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 7 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 15 Jul 2025
Aaron Wylie Resigned
6 Months Ago on 21 Feb 2025
Aaron Wylie (PSC) Resigned
6 Months Ago on 21 Feb 2025
Mr Matthew Parry Appointed
6 Months Ago on 21 Feb 2025
Matthew Parry (PSC) Appointed
6 Months Ago on 21 Feb 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Registered Address Changed
9 Months Ago on 12 Dec 2024
Micro Accounts Submitted
9 Months Ago on 6 Dec 2024
Compulsory Strike-Off Discontinued
10 Months Ago on 30 Oct 2024
Get Credit Report
Discover Northern Build & Renovation 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 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Jul 2025
Submitted on 2 Jun 2025
Appointment of Mr Matthew Parry as a director on 21 February 2025
Submitted on 21 Feb 2025
Cessation of Aaron Wylie as a person with significant control on 21 February 2025
Submitted on 21 Feb 2025
Termination of appointment of Aaron Wylie as a director on 21 February 2025
Submitted on 21 Feb 2025
Notification of Matthew Parry as a person with significant control on 21 February 2025
Submitted on 21 Feb 2025
Registered office address changed from #1830, Suite 1, 2 Cross Lane Earl Street Rugby CV21 3SS England to #1830, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 9 January 2025
Submitted on 9 Jan 2025
Certificate of change of name
Submitted on 6 Jan 2025
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to #1830, Suite 1, 2 Cross Lane Earl Street Rugby CV21 3SS on 12 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year