ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Housing Action UK Ltd

Housing Action UK Ltd is a liquidation company incorporated on 19 July 2018 with the registered office located in Bradford, West Yorkshire. Housing Action UK Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
11473648
Private limited by guarantee without share capital
Age
7 years
Incorporated 19 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 April 2024 (1 year 5 months ago)
Next confirmation dated 6 April 2025
Was due on 20 April 2025 (4 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2024
Was due on 30 April 2025 (4 months ago)
Contact
Address
C/O Insolvency One
Albion Mills Business Centre
Greengates
Bradford
BD10 9TQ
Address changed on 9 Dec 2024 (9 months ago)
Previous address was 190 Billet Road London E17 5DX England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1970
Lord Warren George Mitchell
PSC • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Housing Action Management Ltd
Lord Warren George Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£161.11K
Increased by £15.51K (+11%)
Total Liabilities
-£258.4K
Increased by £80.91K (+46%)
Net Assets
-£97.3K
Decreased by £65.4K (+205%)
Debt Ratio (%)
160%
Increased by 38.49% (+32%)
Latest Activity
Registered Address Changed
9 Months Ago on 9 Dec 2024
Voluntary Liquidator Appointed
9 Months Ago on 29 Nov 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Registered Address Changed
2 Years Ago on 30 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 16 May 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 17 Nov 2022
Kelly Rosemary Glenda Mitchell Resigned
2 Years 11 Months Ago on 19 Sep 2022
Lord Warren George Mitchell Appointed
2 Years 11 Months Ago on 19 Sep 2022
Warren George Mitchell (PSC) Appointed
2 Years 11 Months Ago on 19 Sep 2022
Get Credit Report
Discover Housing Action UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 190 Billet Road London E17 5DX England to C/O Insolvency One Albion Mills Business Centre Greengates Bradford BD10 9TQ on 9 December 2024
Submitted on 9 Dec 2024
Appointment of a voluntary liquidator
Submitted on 29 Nov 2024
Statement of affairs
Submitted on 29 Nov 2024
Resolutions
Submitted on 29 Nov 2024
Micro company accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 22 Apr 2024
Registered office address changed from Prosperity House 73 East Hill Colchester CO1 2QW England to 190 Billet Road London E17 5DX on 30 August 2023
Submitted on 30 Aug 2023
Confirmation statement made on 6 April 2023 with no updates
Submitted on 16 May 2023
Termination of appointment of Kelly Rosemary Glenda Mitchell as a director on 19 September 2022
Submitted on 18 Nov 2022
Cessation of Kelly Rosemary Glenda Mitchell as a person with significant control on 19 September 2022
Submitted on 17 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year