ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Great Eastern Service Company Limited

Great Eastern Service Company Limited is an active company incorporated on 25 June 2020 with the registered office located in Kettering, Northamptonshire. Great Eastern Service Company Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12697183
Private limited company
Age
5 years
Incorporated 25 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (4 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
143-149 Bath Road
Kettering
NN16 8NE
England
Same address since incorporation
Telephone
01536 416390
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1987
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in Feb 1973
Mr Matthew John West
PSC • British • Lives in England • Born in Feb 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flomatic Holdings Limited
Matthew John West, Martin James Chester, and 1 more are mutual people.
Active
Renovate Limited
Martin James Chester and Jamie Chester are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19.3K
Increased by £1.93K (+11%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£58.32K
Increased by £16.25K (+39%)
Total Liabilities
-£57.74K
Increased by £17.11K (+42%)
Net Assets
£578
Decreased by £857 (-60%)
Debt Ratio (%)
99%
Increased by 2.42% (+3%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Aug 2025
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Mr Matthew John West Details Changed
4 Months Ago on 23 Jun 2025
Martin James Chester Resigned
1 Year Ago on 28 Oct 2024
Jamie Chester Resigned
1 Year Ago on 28 Oct 2024
Matthew John West (PSC) Appointed
1 Year Ago on 21 Oct 2024
Flomatic Holdings Limited (PSC) Resigned
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 27 Jun 2024
John Taylor Resigned
2 Years Ago on 27 Oct 2023
Get Credit Report
Discover Great Eastern Service Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Director's details changed for Mr Matthew John West on 23 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 24 June 2025 with updates
Submitted on 1 Jul 2025
Termination of appointment of Jamie Chester as a director on 28 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Martin James Chester as a director on 28 October 2024
Submitted on 29 Oct 2024
Notification of Matthew John West as a person with significant control on 21 October 2024
Submitted on 25 Oct 2024
Cessation of Flomatic Holdings Limited as a person with significant control on 21 October 2024
Submitted on 25 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 24 June 2024 with no updates
Submitted on 27 Jun 2024
Termination of appointment of John Taylor as a director on 27 October 2023
Submitted on 5 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year