TERRY CHRISTIE BLOCKPAVING LTD

Active North Shields

Other specialised construction activities n.e.c.

3 employees website.com
Property, infrastructure and construction Construction contractors Other specialised construction activities n.e.c.
T

TERRY CHRISTIE BLOCKPAVING LTD

Other specialised construction activities n.e.c.

Founded 9 Feb 2016 Active North Shields, England 3 employees website.com
Property, infrastructure and construction Construction contractors Other specialised construction activities n.e.c.
Accounts Submitted 23 Nov 2021 Next due 23 Feb 2022 52 months overdue
Confirmation Submitted 24 Feb 2021 Next due 22 Feb 2022 52 months overdue
Net assets £-8K £4K 2019 year on year
Total assets £15K £5K 2019 year on year
Total Liabilities £22K £1K 2019 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TERRY CHRISTIE BLOCKPAVING LTD (09995443), an active property, infrastructure and construction company based in North Shields, England. Incorporated 9 Feb 2016. Other specialised construction activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2019
Type Total Exemption Full
Next accounts 31 December 2020
Due by 30 September 2021 9 months

Net Assets, Total Assets & Total Liabilities (2016–2019)

Cash in Bank

N/A

Net Assets

-£7.53k

Decreased by £4.11k (-120%)

Total Liabilities

£22.12k

Decreased by £1.15k (-5%)

Turnover

N/A

Employees

3

Debt Ratio

152%

Increased by 35 (+30%)

Financial History

Revenue, profit, EBITDA and key financial figures

2019
Dec Year End
2018
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Pendlington, RaymondDirectorBritishUnited Kingdom716 Mar 2017Active

Shareholders

Shareholders (2)

Peter William Borrow
50.0%
Terence Robert Christie
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Peter William Borrow

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1963
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Terence Robert Christie

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1969
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2022DissolutionDissolved Compulsory Strike Off Suspended
26 Apr 2022GazetteGazette Notice Compulsory
23 Nov 2021AccountsAnnual accounts made up to 26 Feb 2021
20 Oct 2021OfficersChange to director Mr Terence Robert Christie on 1 Jun 2021
20 Oct 2021Persons With Significant ControlChange to Mr Terence Robert Christie as a person with significant control on 1 Jun 2021
6 May 2022 Dissolution

Dissolved Compulsory Strike Off Suspended

26 Apr 2022 Gazette

Gazette Notice Compulsory

23 Nov 2021 Accounts

Annual accounts made up to 26 Feb 2021

20 Oct 2021 Officers

Change to director Mr Terence Robert Christie on 1 Jun 2021

20 Oct 2021 Persons With Significant Control

Change to Mr Terence Robert Christie as a person with significant control on 1 Jun 2021

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

4 years ago on 6 May 2022

Gazette Notice Compulsory

4 years ago on 26 Apr 2022

Annual accounts made up to 26 Feb 2021

4 years ago on 23 Nov 2021

Change to director Mr Terence Robert Christie on 1 Jun 2021

4 years ago on 20 Oct 2021

Change to Mr Terence Robert Christie as a person with significant control on 1 Jun 2021

4 years ago on 20 Oct 2021