21 Degrees Limited HEBBURN


21 Degrees started in year 2003 as Private Limited Company with registration number 04635311. The 21 Degrees company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hebburn at Unit 10 Apollo Court, Koppers Way. Postal code: NE31 2ES.

At the moment there are 4 directors in the the company, namely Christine R., Deborah N. and Steven R. and others. In addition one secretary - Steven R. - is with the firm. As of 13 July 2025, our data shows no information about any ex officers on these positions.

21 Degrees Limited Address / Contact

Office Address Unit 10 Apollo Court, Koppers Way
Office Address2 Monkton Business Park
Town Hebburn
Post code NE31 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04635311
Date of Incorporation Mon, 13th Jan 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (529 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Christine R.

Position: Director

Appointed: 30 June 2007

Deborah N.

Position: Director

Appointed: 30 June 2007

Steven R.

Position: Secretary

Appointed: 13 January 2003

Steven R.

Position: Director

Appointed: 13 January 2003

Vincent N.

Position: Director

Appointed: 13 January 2003

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 13 January 2003

Resigned: 13 January 2003

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2003

Resigned: 13 January 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Deborah N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Steven R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vincent N., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah N.

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

Steven R.

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

Vincent N.

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

Christine R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand663 883110 651205 094278 237523 251205 291150 302397 319
Current Assets1 224 9651 407 0531 124 1571 072 0731 220 7341 296 8621 323 7891 242 216
Debtors549 6811 247 015919 063793 836697 4831 091 5711 173 487844 897
Net Assets Liabilities582 927487 132445 009492 565515 623470 381653 968648 487
Other Debtors    21 82173 73238 22534 398
Property Plant Equipment33 17458 78545 42267 32150 44375 64156 87642 778
Total Inventories11 40149 387      
Other
Accrued Liabilities Deferred Income   60 82971 69662 52943 33149 071
Accumulated Depreciation Impairment Property Plant Equipment7 44416 53031 25723 65640 53329 08347 84861 946
Additions Other Than Through Business Combinations Property Plant Equipment     48 445  
Amounts Recoverable On Contracts   356 213194 252435 389476 044360 913
Average Number Employees During Period3132292827242323
Bank Borrowings Overdrafts    50 00038 54227 85317 406
Corporation Tax Payable  21 87136 34237 79510 42276 66039 890
Creditors20 75830 22310 13329 17869 45270 66439 05117 406
Finance Lease Liabilities Present Value Total 30 22310 13329 17819 45232 12211 19811 198
Future Minimum Lease Payments Under Non-cancellable Operating Leases   359 799312 481270 816260 248233 508
Increase From Depreciation Charge For Year Property Plant Equipment 9 08614 7277 05616 8779 07918 76514 098
Net Current Assets Liabilities576 670469 739418 350467 213544 216479 776650 362633 810
Other Creditors  85 31449 33460 62193 10928 4997 003
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 529  
Other Disposals Property Plant Equipment     34 697  
Other Taxation Social Security Payable 164 609126 712163 785181 60620 00826 33234 774
Prepayments Accrued Income 8 5986 5616 44710 8818 56524 2367 251
Property Plant Equipment Gross Cost40 61875 31576 67990 97790 976104 724104 724 
Provisions For Liabilities Balance Sheet Subtotal6 15911 1698 63012 7919 58414 37214 21910 695
Total Assets Less Current Liabilities609 844528 524463 772534 534594 659555 417707 238676 588
Trade Creditors Trade Payables 697 390390 797273 483315 074600 874468 034456 376
Trade Debtors Trade Receivables 477 996569 537431 176470 529573 885634 982442 335
Accrued Liabilities 50 95858 22360 831    
Total Additions Including From Business Combinations Property Plant Equipment 34 6971 36445 790    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 657    
Disposals Property Plant Equipment   31 492    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2024-01-31
filed on: 29th, October 2024
Free Download (8 pages)

Company search

Advertisements