ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Germ Buddies Limited

Germ Buddies Limited is an active company incorporated on 30 June 2017 with the registered office located in Wakefield, West Yorkshire. Germ Buddies Limited was registered 8 years ago.
Status
Active
Active since 5 years ago
Active proposal to strike off
Company No
10843086
Private limited company
Age
8 years
Incorporated 30 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 879 days
Dated 8 June 2022 (3 years ago)
Next confirmation dated 8 June 2023
Was due on 22 June 2023 (2 years 4 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1236 days
For period 1 Jul30 Jun 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2021
Was due on 30 June 2022 (3 years ago)
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (1 year ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Panteli's Of Canterbury Ltd
Neville Anthony Taylor is a mutual person.
Active
The Outstanding Events Company Limited
Neville Anthony Taylor is a mutual person.
Active
Loveday Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Aspects Inspire Ltd
Neville Anthony Taylor is a mutual person.
Active
London Rug Company Ltd
Neville Anthony Taylor is a mutual person.
Active
THW Landscape Construction Ltd
Neville Anthony Taylor is a mutual person.
Active
Formation8 Brickwork Limited
Neville Anthony Taylor is a mutual person.
Active
BTL Marketing Group Limited
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
£30.25K
Increased by £30.15K (+30146%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£48.73K
Increased by £48.63K (+48625%)
Total Liabilities
-£51.18K
Increased by £51.18K (%)
Net Assets
-£2.45K
Decreased by £2.55K (-2553%)
Debt Ratio (%)
105%
Increased by 105.03% (%)
Latest Activity
Registered Address Changed
1 Year Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Compulsory Gazette Notice
3 Years Ago on 30 Aug 2022
Confirmation Submitted
3 Years Ago on 8 Jun 2022
Registered Address Changed
3 Years Ago on 8 Jun 2022
Registered Address Changed
3 Years Ago on 8 Jun 2022
Neville Anthony Taylor Appointed
3 Years Ago on 6 Jun 2022
Neville Anthony Taylor (PSC) Appointed
3 Years Ago on 6 Jun 2022
Alexander Mcdowell Resigned
3 Years Ago on 6 Jun 2022
Alexander Mcdowell (PSC) Resigned
3 Years Ago on 6 Jun 2022
Get Credit Report
Discover Germ Buddies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 10 Sep 2022
First Gazette notice for compulsory strike-off
Submitted on 30 Aug 2022
Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England to Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH on 8 June 2022
Submitted on 8 Jun 2022
Registered office address changed from Unit 11 Fisher Street Galleries Fisher Street Carlisle CA3 8RH England to 61 Bridge Street Kington HR5 3DJ on 8 June 2022
Submitted on 8 Jun 2022
Cessation of Alexander Mcdowell as a person with significant control on 6 June 2022
Submitted on 8 Jun 2022
Termination of appointment of Alexander Mcdowell as a director on 6 June 2022
Submitted on 8 Jun 2022
Notification of Neville Anthony Taylor as a person with significant control on 6 June 2022
Submitted on 8 Jun 2022
Appointment of Neville Anthony Taylor as a director on 6 June 2022
Submitted on 8 Jun 2022
Confirmation statement made on 8 June 2022 with updates
Submitted on 8 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year