ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paulmartyn Construction Limited

Paulmartyn Construction Limited is an active company incorporated on 12 October 2018 with the registered office located in Alfreton, Derbyshire. Paulmartyn Construction Limited was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
11619927
Private limited company
Age
6 years
Incorporated 12 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 38 days
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (18 days ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
PSC • Director • American • Lives in United States • Born in Aug 1999 • Corporate Strategy Director
Director • British • Lives in England • Born in Jul 1972
Director • Corporate Strategy Director • British • Lives in England • Born in Sep 1976
Director • British • Lives in England • Born in Oct 1975
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 (2019–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£13.7K
Increased by £13.7K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£45.36K
Decreased by £76.95K (-63%)
Total Liabilities
-£150.48K
Increased by £29.04K (+24%)
Net Assets
-£105.13K
Decreased by £105.98K (-12396%)
Debt Ratio (%)
332%
Increased by 232.49% (+234%)
Latest Activity
Registered Address Changed
18 Days Ago on 20 Aug 2025
Registered Address Changed
25 Days Ago on 13 Aug 2025
Mr Cory Timm Appointed
2 Months Ago on 24 Jun 2025
Cory Timm (PSC) Appointed
2 Months Ago on 24 Jun 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Matthew Parry Resigned
3 Months Ago on 13 May 2025
Matthew Parry (PSC) Resigned
3 Months Ago on 13 May 2025
Paul Ayres Resigned
5 Months Ago on 25 Mar 2025
Martyn Perrin Resigned
5 Months Ago on 25 Mar 2025
Mr Matthew Parry Appointed
5 Months Ago on 25 Mar 2025
Get Credit Report
Discover Paulmartyn Construction 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 Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
Submitted on 24 Jun 2025
Cessation of Matthew Parry as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of Matthew Parry as a director on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from #6921, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 May 2025
Submitted on 13 May 2025
Cessation of Paul Ayres as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Appointment of Mr Matthew Parry as a director on 25 March 2025
Submitted on 25 Mar 2025
Cessation of Martyn Perrin as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year