Coldharbour Contracts Ltd CHELMSFORD


Coldharbour Contracts started in year 2001 as Private Limited Company with registration number 04257756. The Coldharbour Contracts company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chelmsford at Milton House Maldon Road. Postal code: CM3 6LF.

The firm has 3 directors, namely Huseyin E., Panayiotis M. and Djemal E.. Of them, Djemal E. has been with the company the longest, being appointed on 4 September 2001 and Huseyin E. has been with the company for the least time - from 18 December 2023. As of 28 April 2024, there were 2 ex secretaries - Kemal E., Panayiotis M. and others listed below. There were no ex directors.

Coldharbour Contracts Ltd Address / Contact

Office Address Milton House Maldon Road
Office Address2 Latchingdon
Town Chelmsford
Post code CM3 6LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04257756
Date of Incorporation Tue, 24th Jul 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Huseyin E.

Position: Director

Appointed: 18 December 2023

Panayiotis M.

Position: Director

Appointed: 12 November 2009

Djemal E.

Position: Director

Appointed: 04 September 2001

Kemal E.

Position: Secretary

Appointed: 20 December 2005

Resigned: 12 November 2009

Panayiotis M.

Position: Secretary

Appointed: 04 September 2001

Resigned: 20 December 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 24 July 2001

Resigned: 26 July 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 24 July 2001

Resigned: 26 July 2001

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats found, there is Kismet Holdings Group Ltd from London, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Huseyin E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Panayiotis M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kismet Holdings Group Ltd

190 Billet Road, London, E17 5DX, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England Companies Registry
Registration number 15367181
Notified on 9 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Huseyin E.

Notified on 15 December 2023
Ceased on 2 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Panayiotis M.

Notified on 24 July 2017
Ceased on 2 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Djemal E.

Notified on 24 July 2016
Ceased on 2 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Djemal E.

Notified on 24 July 2017
Ceased on 30 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Panayiotis M.

Notified on 24 July 2016
Ceased on 30 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-302014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand     1 5464221 515     
Current Assets 4235 94535 94598 31193 878215 499394 80610 94746 85897 052159 045189 654
Debtors  35 90335 90395 72892 332215 077393 291     
Net Assets Liabilities     178 864178 643203 444236 877249 216260 892279 831300 429
Property Plant Equipment     455 104398 920308 039     
Cash Bank In Hand8 3234242422 5831 546       
Net Assets Liabilities Including Pension Asset Liability132 816164 183171 407171 407174 667178 864       
Tangible Fixed Assets520 914397 625335 827335 827399 453455 104       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve132 716164 083171 307171 307174 567178 764       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 3251 4001 4501 4601 5001 500
Accumulated Depreciation Impairment Property Plant Equipment     835 181917 352939 810     
Additions Other Than Through Business Combinations Property Plant Equipment      25 9873 627     
Creditors     119 587138 80026 6898 14011 17923 40820 56315 494
Finance Lease Liabilities Present Value Total     57 26156 39016 291     
Fixed Assets       308 039256 922214 987188 708142 849121 422
Future Minimum Lease Payments Under Non-cancellable Operating Leases     126 510106 78417 282     
Increase From Depreciation Charge For Year Property Plant Equipment      82 17162 059     
Net Current Assets Liabilities-387 642-233 442-71 351-71 351-9 296-25 70976 699368 1172 80735 67973 644138 482174 160
Other Creditors     3 9654 0134 088     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       39 601     
Other Disposals Property Plant Equipment       72 050     
Other Taxation Social Security Payable     32 09838 9224 662     
Property Plant Equipment Gross Cost     1 290 2851 316 2721 247 849     
Total Assets Less Current Liabilities133 272164 183264 476264 476390 157429 395475 619677 479259 729250 666262 352281 331295 582
Trade Creditors Trade Payables     26 26339 4751 648     
Trade Debtors Trade Receivables     92 332215 077393 291     
Capital Employed132 816164 183171 407171 407174 667178 864       
Creditors Due After One Year456 93 06993 069215 490250 531       
Creditors Due Within One Year395 965233 484107 296107 296107 607119 587       
Number Shares Allotted 100 100100100       
Par Value Share 1 111       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 54 423 18 000149 562154 059       
Tangible Fixed Assets Cost Or Valuation1 077 841997 264 986 6641 136 2261 290 285       
Tangible Fixed Assets Depreciation556 927599 639 650 837736 773835 181       
Tangible Fixed Assets Depreciation Charged In Period 80 174 64 92785 93698 408       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 462 13 729         
Tangible Fixed Assets Disposals 135 000 28 600         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/07/31
filed on: 8th, November 2023
Free Download (2 pages)

Company search

Advertisements