Contract Controls Limited DONCASTER


Contract Controls Limited was dissolved on 2020-11-03. Contract Controls was a private limited company that was situated at 28 Cadeby Road, Sprotbrough, Doncaster, DN5 7SD, South Yorkshire. Its total net worth was valued to be 682 pounds, and the fixed assets belonging to the company totalled up to 1627 pounds. This company (formed on 2006-03-13) was run by 1 director and 1 secretary.
Director David P. who was appointed on 13 March 2006.
Among the secretaries, we can name: Eilis P. appointed on 13 March 2006.

The company was classified as "construction of water projects" (42910). According to the official data, there was a name alteration on 2011-08-16, their previous name was Dave Parkinson Commercials. The last confirmation statement was filed on 2020-03-13 and last time the statutory accounts were filed was on 31 March 2020. 2016-03-13 is the date of the most recent annual return.

Contract Controls Limited Address / Contact

Office Address 28 Cadeby Road
Office Address2 Sprotbrough
Town Doncaster
Post code DN5 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05741132
Date of Incorporation Mon, 13th Mar 2006
Date of Dissolution Tue, 3rd Nov 2020
Industry Construction of water projects
End of financial Year 31st March
Company age 14 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sat, 24th Apr 2021
Last confirmation statement dated Fri, 13th Mar 2020

Company staff

Eilis P.

Position: Secretary

Appointed: 13 March 2006

David P.

Position: Director

Appointed: 13 March 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2006

Resigned: 13 March 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 March 2006

Resigned: 13 March 2006

People with significant control

David P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dave Parkinson Commercials August 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth682528    
Balance Sheet
Cash Bank On Hand 4 0763 3214 9936 69210
Current Assets12 69211 67810 64312 7588 7327 035
Debtors7 2877 6027 3227 7652 0407 025
Net Assets Liabilities 5281 8544 6199897 035
Other Debtors     7 025
Property Plant Equipment 2 4162 8282 4062 638 
Cash Bank In Hand5 4054 076    
Net Assets Liabilities Including Pension Asset Liability682528    
Tangible Fixed Assets1 6272 416    
Reserves/Capital
Called Up Share Capital1010    
Profit Loss Account Reserve672518    
Shareholder Funds682528    
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 0745 9726 7397 580 
Additions Other Than Through Business Combinations Property Plant Equipment  1 3103451 073100
Corporation Tax Payable 5 6335 549   
Creditors 13 56611 61710 54510 381 
Increase From Depreciation Charge For Year Property Plant Equipment  898767841 
Net Current Assets Liabilities-945-1 888-9742 213-1 6497 035
Other Creditors 3 312908381291 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 580
Other Disposals Property Plant Equipment     10 318
Other Taxation Social Security Payable 2 9543 491   
Property Plant Equipment Gross Cost 7 4908 8009 14510 218 
Taxation Social Security Payable  9 0409 4449 360 
Trade Creditors Trade Payables 1 6671 669720730 
Trade Debtors Trade Receivables 7 6027 3227 7652 040 
Creditors Due Within One Year13 63713 566    
Fixed Assets1 6272 416    
Number Shares Allotted 10    
Par Value Share 1    
Share Capital Allotted Called Up Paid1010    
Tangible Fixed Assets Additions 1 538    
Tangible Fixed Assets Cost Or Valuation5 9527 490    
Tangible Fixed Assets Depreciation4 3255 074    
Tangible Fixed Assets Depreciation Charged In Period 749    
Total Assets Less Current Liabilities682528    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
Free Download (1 page)

Company search

Advertisements