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.
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 | : |
|
Registered Address | : | Unit 32 Atley Business Park, Atley Way, Cramlington, Northumberland, NE23 1WP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Melrose Avenue, Seaton Delaval, Whitley Bay, NE25 0JR | Secretary | 17 January 2008 | Active |
4 Melrose Avenue, Seaton Delaval, Whitley Bay, NE25 0JR | Director | 17 January 2008 | Active |
1 Herbaceous Gardens, Woodlands Manor, Medburn, England, NE20 0BN | Director | 17 September 2012 | Active |
1 Herbaceous Gardens, Woodlands Manor, Medburn, England, NE20 0BN | Director | 17 September 2012 | Active |
Unit 32, Atley Business Park, Atley Way, Cramlington, England, NE23 1WP | Director | 01 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Address | Change registered office address company with date old address new address. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.