Contour Plant Limited NORTHAMPTONSHIRE


Founded in 1994, Contour Plant, classified under reg no. 02953125 is an active company. Currently registered at 1 Jubilee Cottages, Norton Road NN11 2LS, Northamptonshire the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 11, 2000 Contour Plant Limited is no longer carrying the name Contour Golf.

There is a single director in the company at the moment - Ingrid R., appointed on 1 August 1994. In addition, a secretary was appointed - Philip R., appointed on 18 May 2000. At present there is one former director listed by the company - Ian F., who left the company on 31 August 1996. In addition, the company lists several former secretaries whose names might be found in the table below.

Contour Plant Limited Address / Contact

Office Address 1 Jubilee Cottages, Norton Road
Office Address2 Daventry
Town Northamptonshire
Post code NN11 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953125
Date of Incorporation Wed, 27th Jul 1994
Industry Activities of head offices
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Philip R.

Position: Secretary

Appointed: 18 May 2000

Ingrid R.

Position: Director

Appointed: 01 August 1994

Sigrid E.

Position: Secretary

Appointed: 23 December 1996

Resigned: 18 May 2000

Ingrid R.

Position: Secretary

Appointed: 27 March 1995

Resigned: 23 December 1996

Brunhilde P.

Position: Secretary

Appointed: 01 August 1994

Resigned: 27 March 1995

Ian F.

Position: Director

Appointed: 27 July 1994

Resigned: 31 August 1996

Lorraine F.

Position: Nominee Director

Appointed: 27 July 1994

Resigned: 01 August 1994

Hallam Corporate Services Limited

Position: Nominee Secretary

Appointed: 27 July 1994

Resigned: 27 July 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Ingrid R. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Philip R. This PSC owns 25-50% shares.

Ingrid R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Philip R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Contour Golf February 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19291 71827 5711 029526660
Current Assets 52 50731 31827 5711 750527193 354
Debtors110 61352 47829 600 721 6533 294
Net Assets Liabilities 236 364276 782311 491339 398299 429330 720349 924
Other Debtors18 3609298 329   6533 294
Property Plant Equipment844 812710 566660 183661 994654 111775 082806 272683 186
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -7 399-5 555-3 399-2 322-950 
Accumulated Depreciation Impairment Property Plant Equipment400 327444 473491 066441 392547 716541 348567 449611 467
Additions Other Than Through Business Combinations Property Plant Equipment   319 173112 890388 981255 07045 000
Amounts Owed By Related Parties87 99247 901      
Amounts Owed To Group Undertakings  7 426     
Amounts Owed To Group Undertakings Participating Interests      56 26538 149
Average Number Employees During Period    11-1-1
Creditors298 248194 069135 48286 85728 967173 090221 348189 931
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -17 008-63 577-25 014-39 647-264 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -170 948-13 468-153 203-127 14975 846
Disposals Property Plant Equipment   -367 035-14 449-274 378-197 779124 068
Dividend Per Share Interim  106106106   
Fixed Assets 710 656660 273662 084654 201775 172806 362683 276
Increase From Depreciation Charge For Year Property Plant Equipment 133 344122 313121 274119 792146 855153 250119 864
Increase In Loans Owed By Related Parties Due To Loans Advanced      653 
Investments Fixed Assets9090909090909090
Investments In Group Undertakings      9090
Investments In Group Undertakings Participating Interests  9090909090 
Loans Owed By Related Parties      653 
Loans Owed To Related Parties 145 510128 50264 92539 911264  
Net Current Assets Liabilities -190 423-151 809-151 381-166 727-193 522-220 629-186 577
Number Shares Issued Fully Paid  100100100100100 
Other Creditors348 383194 069135 482   157 362139 765
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 89 19875 720     
Other Disposals Property Plant Equipment 171 704105 987     
Other Taxation Social Security Payable1 1711 076      
Par Value Share  1 111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 765   
Property Plant Equipment Gross Cost1 245 1391 155 0391 151 2481 103 3861 201 8271 316 4301 373 7211 294 653
Provisions For Liabilities Balance Sheet Subtotal 89 80096 200106 800115 710106 809102 710107 650
Taxation Social Security Payable      7 72112 017
Total Additions Including From Business Combinations Property Plant Equipment 81 604102 197     
Total Assets Less Current Liabilities 520 233508 464510 703487 474581 650586 683 
Trade Creditors Trade Payables  12     
Trade Debtors Trade Receivables4 2613 64821 271     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, August 2023
Free Download (10 pages)

Company search

Advertisements