UKBizDB.co.uk

HIGH LEVEL CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Level Contracts Limited. The company was founded 16 years ago and was given the registration number 06475742. The firm's registered office is in CRAMLINGTON. You can find them at Unit 32 Atley Business Park, Atley Way, Cramlington, Northumberland. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HIGH LEVEL CONTRACTS LIMITED
Company Number:06475742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 32 Atley Business Park, Atley Way, Cramlington, Northumberland, NE23 1WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Melrose Avenue, Seaton Delaval, Whitley Bay, NE25 0JR

Secretary17 January 2008Active
4 Melrose Avenue, Seaton Delaval, Whitley Bay, NE25 0JR

Director17 January 2008Active
1 Herbaceous Gardens, Woodlands Manor, Medburn, England, NE20 0BN

Director17 September 2012Active
1 Herbaceous Gardens, Woodlands Manor, Medburn, England, NE20 0BN

Director17 September 2012Active
Unit 32, Atley Business Park, Atley Way, Cramlington, England, NE23 1WP

Director01 October 2014Active

People with Significant Control

Mr Derren Neil Farrell
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:4 Melrose Avenue, Seaton Delaval, Whitley Bay, England, NE25 0JR
Nature of control:
  • Right to appoint and remove directors
Mrs Helen Susannah Jeavans
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:1 Herbaceous Gardens, Woodlands Manor, Medburn, England, NE20 0BN
Nature of control:
  • Right to appoint and remove directors
Mr Christopher William Jeavans
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:1 Herbaceous Gardens, Woodlands Manor, Medburn, England, NE20 0BN
Nature of control:
  • Right to appoint and remove directors
Miss Lindsay Anne Walker
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:4 Melrose Avenue, Seaton Delaval, Whitley Bay, England, NE25 0JR
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Address

Change registered office address company with date old address new address.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.