Company NameGiant Solutions Ltd
DirectorMichael Newcombe
Company StatusActive
Company Number08738518
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Michael Newcombe
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleProperly Maintenance & Health & Safety Management
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Martins Court
Whitley Bay
NE26 3JP

Contact

Websitegiantsolutions.co.uk

Location

Registered Address8 St. Martins Court
Whitley Bay
NE26 3JP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Newcombe
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
13 June 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
29 January 2021Registered office address changed from 66 Willoughby Drive Whitley Bay Tyne and Wear NE26 3DZ to 8 st. Martins Court Whitley Bay NE26 3JP on 29 January 2021 (1 page)
28 January 2021Cessation of Lucy Newcombe as a person with significant control on 28 January 2021 (1 page)
28 January 2021Director's details changed for Mr Michael Newcombe on 28 January 2021 (2 pages)
28 January 2021Change of details for Mr Michael Newcombe as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
14 July 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
22 February 2019Total exemption full accounts made up to 28 February 2018 (5 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
8 June 2018Total exemption full accounts made up to 28 February 2017 (5 pages)
6 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
16 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
25 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 April 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
25 April 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
30 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)