ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Repair Network Nationwide Ltd

Repair Network Nationwide Ltd is a liquidation company incorporated on 8 May 2019 with the registered office located in Stoke-on-Trent, Staffordshire. Repair Network Nationwide Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
11983218
Private limited company
Age
6 years
Incorporated 8 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 363 days
Dated 30 October 2023 (2 years ago)
Next confirmation dated 30 October 2024
Was due on 13 November 2024 (12 months ago)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 621 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 8 months ago)
Address
C/O Currie Young Limited
Riverside 2, No.3, Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 26 Apr 2025 (6 months ago)
Previous address was 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Indian • Lives in UK • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
£426.6K
Decreased by £24.22K (-5%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£1.27M
Increased by £734.67K (+138%)
Total Liabilities
-£1.26M
Increased by £731.49K (+140%)
Net Assets
£11.28K
Increased by £3.18K (+39%)
Debt Ratio (%)
99%
Increased by 0.63% (+1%)
Latest Activity
Registered Address Changed
6 Months Ago on 26 Apr 2025
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 2 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Mar 2024
Confirmation Submitted
2 Years Ago on 30 Oct 2023
Registered Address Changed
2 Years Ago on 27 Oct 2023
Confirmation Submitted
2 Years Ago on 27 Oct 2023
Mohammed Niraz Buhari (PSC) Resigned
2 Years 4 Months Ago on 1 Jul 2023
Jeeva George Thakkirickal (PSC) Appointed
2 Years 4 Months Ago on 1 Jul 2023
C & C International Holdings Ltd (PSC) Resigned
2 Years 4 Months Ago on 1 Jul 2023
Grant Richard Burrows (PSC) Resigned
2 Years 4 Months Ago on 1 Jul 2023
Get Credit Report
Discover Repair Network Nationwide Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 February 2025
Submitted on 30 Apr 2025
Registered office address changed from 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 26 April 2025
Submitted on 26 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 6 Mar 2024
Statement of affairs
Submitted on 2 Mar 2024
Registered office address changed from Maidenhead Concorde Park Concorde Road Maidenhead Berkshire SL6 4FJ England to 10 King Street Newcastle Under Lyme ST5 1EL on 2 March 2024
Submitted on 2 Mar 2024
Resolutions
Submitted on 2 Mar 2024
Appointment of a voluntary liquidator
Submitted on 2 Mar 2024
Cessation of Grant Richard Burrows as a person with significant control on 1 July 2023
Submitted on 30 Oct 2023
Confirmation statement made on 30 October 2023 with updates
Submitted on 30 Oct 2023
Cessation of C & C International Holdings Ltd as a person with significant control on 1 July 2023
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year