ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Propcall Ltd

Propcall Ltd is an active company incorporated on 26 November 2020 with the registered office located in Manchester, Greater Manchester. Propcall Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13045753
Private limited company
Age
4 years
Incorporated 26 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 November 2024 (9 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
Suite 5b, Maclaren House Talbot Road
Stretford
Manchester
M32 0FP
England
Address changed on 12 Jun 2023 (2 years 2 months ago)
Previous address was 300 st. Marys Road Garston Liverpool L19 0NQ England
Telephone
0161 5105600
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1990
Director • Manager • British • Lives in England • Born in Dec 1990
Allcall Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allcall Group Ltd
Aaron James McWilliam and Sarah Anne Wright are mutual people.
Active
Allcall Services Ltd
Aaron James McWilliam and Sarah Anne Wright are mutual people.
Active
Best Number Ltd
Sarah Anne Wright is a mutual person.
Active
Fibrelinx Ltd
Aaron James McWilliam is a mutual person.
Active
Novex Facilities Management Limited
Aaron James McWilliam is a mutual person.
Active
AJM 43 Holdings Ltd
Aaron James McWilliam is a mutual person.
Active
Emrghro Ltd
Aaron James McWilliam is a mutual person.
Active
Trades Hero Ltd
Aaron James McWilliam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£9.98K
Decreased by £5.55K (-36%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£558.12K
Increased by £296.47K (+113%)
Total Liabilities
-£301.59K
Increased by £87.59K (+41%)
Net Assets
£256.52K
Increased by £208.88K (+438%)
Debt Ratio (%)
54%
Decreased by 27.75% (-34%)
Latest Activity
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Ms Sarah Anne Marsh Appointed
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
1 Year 9 Months Ago on 29 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 12 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 29 Nov 2022
Registered Address Changed
2 Years 9 Months Ago on 22 Nov 2022
Full Accounts Submitted
2 Years 9 Months Ago on 22 Nov 2022
Paul Robert Wright Resigned
3 Years Ago on 4 Apr 2022
Get Credit Report
Discover Propcall Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 November 2024 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Nov 2024
Appointment of Ms Sarah Anne Marsh as a director on 30 April 2024
Submitted on 30 Apr 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 30 Nov 2023
Confirmation statement made on 25 November 2023 with no updates
Submitted on 29 Nov 2023
Registered office address changed from 300 st. Marys Road Garston Liverpool L19 0NQ England to Suite 5B, Maclaren House Talbot Road Stretford Manchester M32 0FP on 12 June 2023
Submitted on 12 Jun 2023
Confirmation statement made on 25 November 2022 with no updates
Submitted on 29 Nov 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 22 Nov 2022
Registered office address changed from Bank House Old Market Place Altrincham WA14 4PA England to 300 st. Marys Road Garston Liverpool L19 0NQ on 22 November 2022
Submitted on 22 Nov 2022
Termination of appointment of Paul Robert Wright as a director on 4 April 2022
Submitted on 5 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year