1st Contracts Group Limited LITTLEBOROUGH


Founded in 2016, 1st Contracts Group, classified under reg no. 10496622 is an active company. Currently registered at Ashworth House OL15 8JZ, Littleborough the company has been in the business for eight years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023. Since Mon, 12th Dec 2016 1st Contracts Group Limited is no longer carrying the name 1st Contracts.

The firm has 4 directors, namely Leon A., Rebekah A. and Richard Y. and others. Of them, Leon A., Rebekah A., Richard Y., Melanie Y. have been with the company the longest, being appointed on 25 November 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

1st Contracts Group Limited Address / Contact

Office Address Ashworth House
Office Address2 71-75 Featherstall Road
Town Littleborough
Post code OL15 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10496622
Date of Incorporation Fri, 25th Nov 2016
Industry Repair of other equipment
End of financial Year 28th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Leon A.

Position: Director

Appointed: 25 November 2016

Rebekah A.

Position: Director

Appointed: 25 November 2016

Richard Y.

Position: Director

Appointed: 25 November 2016

Melanie Y.

Position: Director

Appointed: 25 November 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Leon A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Leon A.

Notified on 25 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard Y.

Notified on 25 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

1st Contracts December 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 209 84955 609162 968484 33393 721266 790
Current Assets230 500333 949445 709603 268774 887949 2831 057 360
Debtors230 300123 800389 800440 000290 254855 262790 270
Net Assets Liabilities231 100471 288591 720761 582942 0551 126 2181 269 690
Other Debtors  266 000266 000266 000665 000665 000
Property Plant Equipment600357 376357 376357 376357 376357 376357 376
Other
Amounts Owed By Associates230 300123 800123 800174 00024 254190 262125 270
Bank Borrowings Overdrafts 141 059130 676118 507108 48098 78587 318
Corporation Tax Payable 3 5824 7944 6594 3314 2594 331
Creditors 181 447171 064158 895148 868139 173127 706
Current Asset Investments200300300300300300300
Investments In Group Undertakings200300300300300300300
Net Current Assets Liabilities230 500295 359405 408563 101733 547908 0151 040 020
Number Shares Issued Fully Paid100100100100100100100
Par Value Share1111111
Property Plant Equipment Gross Cost600357 376357 376357 376357 376357 376 
Total Additions Including From Business Combinations Property Plant Equipment600356 776     
Total Assets Less Current Liabilities231 100652 735762 784920 4771 090 9231 265 3911 397 396
Trade Creditors Trade Payables 1 1222

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements