ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thriplow Commercials Ltd

Thriplow Commercials Ltd is a in administration company incorporated on 22 July 2019 with the registered office located in Birmingham, West Midlands. Thriplow Commercials Ltd was registered 6 years ago.
Status
In Administration
In administration since 4 months ago
Company No
12115970
Private limited company
Age
6 years
Incorporated 22 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 July 2024 (1 year 1 month ago)
Next confirmation dated 21 July 2025
Was due on 4 August 2025 (1 month ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
C/O Kroll Advisory Ltd, 4b Cornerblock, 2
Cornwall Street
Birmingham
B3 2DX
Address changed on 29 Apr 2025 (4 months ago)
Previous address was Thriplow Group Gravel Pit Hill Thriplow Royston SG8 7HZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1987
Director • British • Lives in UK • Born in Apr 1972
Thriplow Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thriplow Services Limited
Scott Davie Emmett and Christopher Benjamin Gilmore are mutual people.
Active
Tace Highways Limited
Scott Davie Emmett and Christopher Benjamin Gilmore are mutual people.
Active
Emmett Investments Ltd
Scott Davie Emmett is a mutual person.
Active
Thriplow Group Ltd
Scott Davie Emmett is a mutual person.
Active
Thriplow Safety Systems Ltd
Scott Davie Emmett is a mutual person.
Active
Luna Select Limited
Scott Davie Emmett is a mutual person.
Active
D.E.Plant Limited
Scott Davie Emmett and Christopher Benjamin Gilmore are mutual people.
In Administration
Thriplow Sweepers Limited
Scott Davie Emmett and Christopher Benjamin Gilmore are mutual people.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£755
Increased by £755 (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£229.03K
Increased by £171.31K (+297%)
Total Liabilities
-£589.26K
Increased by £405.35K (+220%)
Net Assets
-£360.22K
Decreased by £234.04K (+185%)
Debt Ratio (%)
257%
Decreased by 61.3% (-19%)
Latest Activity
Registered Address Changed
4 Months Ago on 29 Apr 2025
Administrator Appointed
4 Months Ago on 29 Apr 2025
Christopher Benjamin Gilmore Appointed
5 Months Ago on 14 Apr 2025
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Registers Moved To Inspection Address
1 Year Ago on 20 Aug 2024
Inspection Address Changed
1 Year Ago on 20 Aug 2024
Thriplow Group Ltd (PSC) Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Thriplow Group Ltd (PSC) Details Changed
6 Years Ago on 22 Jul 2019
Get Credit Report
Discover Thriplow Commercials Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 2 Jun 2025
Statement of administrator's proposal
Submitted on 14 May 2025
Appointment of an administrator
Submitted on 29 Apr 2025
Registered office address changed from Thriplow Group Gravel Pit Hill Thriplow Royston SG8 7HZ United Kingdom to C/O Kroll Advisory Ltd, 4B Cornerblock, 2 Cornwall Street Birmingham B3 2DX on 29 April 2025
Submitted on 29 Apr 2025
Appointment of Christopher Benjamin Gilmore as a director on 14 April 2025
Submitted on 15 Apr 2025
Correction of a Director's date of birth incorrectly stated on incorporation / scott davie emmett
Submitted on 27 Sep 2024
Confirmation statement made on 21 July 2024 with no updates
Submitted on 28 Aug 2024
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
Submitted on 20 Aug 2024
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
Submitted on 20 Aug 2024
Change of details for Thriplow Group Ltd as a person with significant control on 8 August 2024
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year