You are here: bizstats.co.uk > a-z index > 2 list > 22 list

222 Contracts Ltd SUTTON


Founded in 2014, 222 Contracts, classified under reg no. 09139261 is an active company. Currently registered at 9 Duke Of Edinburgh Road SM1 3NU, Sutton the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on Friday 31st July 2020.

The company has one director. Sevinc N., appointed on 1 November 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Imran G., Kai D. and others listed below. There were no ex secretaries.

222 Contracts Ltd Address / Contact

Office Address 9 Duke Of Edinburgh Road
Town Sutton
Post code SM1 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09139261
Date of Incorporation Mon, 21st Jul 2014
Industry Other construction installation
End of financial Year 31st July
Company age 10 years old
Account next due date Sat, 30th Apr 2022 (727 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Sevinc N.

Position: Director

Appointed: 01 November 2022

Aml Registrars Limited

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 01 August 2016

Imran G.

Position: Director

Appointed: 21 July 2014

Resigned: 01 November 2022

Kai D.

Position: Director

Appointed: 21 July 2014

Resigned: 01 January 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Sevinc N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Imran G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Sevinc N.

Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Imran G.

Notified on 6 April 2016
Ceased on 1 November 2022
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 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth 6296 139    
Balance Sheet
Current Assets23 42022 48525 318296 524705 849791 996979 343
Net Assets Liabilities  6 13946 20718 51149 62553 029
Cash Bank In Hand483111 847    
Debtors23 37222 17423 471    
Net Assets Liabilities Including Pension Asset Liability1 7106296 139    
Tangible Fixed Assets5 2206 23113 476    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve1 7096286 138    
Shareholder Funds 6296 139    
Other
Average Number Employees During Period   2663
Creditors  20 177249 122607 886797 824882 957
Depreciation Amortisation Impairment Expense     1 3621 117
Fixed Assets 6 23113 4764 1301 9576 2036 643
Net Current Assets Liabilities4 6092 6145 14137 48897 9635 82896 386
Other Operating Expenses Format2     53 31625 732
Profit Loss     15 63182 123
Raw Materials Consumables Used     56 06943 974
Staff Costs Employee Benefits Expense     72 48914 110
Tax Tax Credit On Profit Or Loss On Ordinary Activities     3 90820 531
Total Assets Less Current Liabilities9 8298 84518 61739 41718 511375103 029
Turnover Revenue     202 775187 587
Capital Employed1 710      
Creditors Due After One Year8 1198 21612 478    
Creditors Due Within One Year18 81119 87120 177    
Number Shares Allotted1      
Number Shares Allotted Increase Decrease During Period1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions8 960      
Tangible Fixed Assets Cost Or Valuation6 960      
Tangible Fixed Assets Depreciation1 740      
Tangible Fixed Assets Depreciation Charged In Period1 740      
Tangible Fixed Assets Disposals2 000      
Value Shares Allotted Increase Decrease During Period1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
Free Download (1 page)

Company search