Complete Contracts Limited ST. ALBANS


Founded in 1989, Complete Contracts, classified under reg no. 02363596 is an active company. Currently registered at Unit 4 Redbourn Industrial Centre High Street AL3 7LG, St. Albans the company has been in the business for thirty five years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Carl A., appointed on 1 October 2011. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Complete Contracts Limited Address / Contact

Office Address Unit 4 Redbourn Industrial Centre High Street
Office Address2 Redbourn
Town St. Albans
Post code AL3 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02363596
Date of Incorporation Tue, 21st Mar 1989
Industry Floor and wall covering
Industry Other building completion and finishing
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Carl A.

Position: Director

Appointed: 01 October 2011

Alan B.

Position: Director

Resigned: 31 August 2018

Sally B.

Position: Secretary

Appointed: 22 July 1998

Resigned: 31 August 2018

David G.

Position: Secretary

Appointed: 01 September 1997

Resigned: 22 July 1998

Sally B.

Position: Director

Appointed: 01 October 1992

Resigned: 31 August 2018

David R.

Position: Director

Appointed: 08 October 1991

Resigned: 30 June 1997

David G.

Position: Director

Appointed: 08 October 1991

Resigned: 22 July 1998

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Leaise Limited from St. Albans, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sally B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Leaise Limited

Unit 3 Redbourn Industrial Estate High Street, Redbourn, St. Albans, AL3 7LG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 11322500
Notified on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sally B.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 129 68620 48415 5763751 1451 145
Current Assets275 370309 312311 971293 532652 171829 332763 993
Debtors 152 927268 399252 184591 886725 057743 022
Net Assets Liabilities77 624107 508169 774221 914144 895234 385251 091
Other Debtors 10 55414 56434 21212 2308 8984 344
Property Plant Equipment 36 70628 54822 63464 84949 63720 984
Total Inventories 37 25323 08825 77259 910103 13019 826
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal13 25213 161     
Accumulated Depreciation Impairment Property Plant Equipment 115 700104 371110 28599 975117 437100 424
Amounts Owed By Group Undertakings Participating Interests  122 626    
Amounts Owed By Related Parties  122 626174 658480 836586 275643 593
Average Number Employees During Period5443334
Bank Borrowings Overdrafts    350 000224 378136 564
Comprehensive Income Expense 212 884152 268    
Corporation Tax Payable 53 15938 51332 07116 44734 64147 547
Creditors237 352233 084170 74594 252350 000224 378138 916
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 407    
Disposals Property Plant Equipment  25 807    
Dividends Paid 183 00090 000    
Fixed Assets48 38536 70628 548    
Income Expense Recognised Directly In Equity -183 000-90 000    
Increase From Depreciation Charge For Year Property Plant Equipment  8 0785 9148 91317 4625 210
Net Current Assets Liabilities50 14486 782141 226199 280430 046409 126369 023
Other Creditors 62 84115 0078 79857 32495 5162 352
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 223 22 223
Other Disposals Property Plant Equipment    23 280 76 990
Other Taxation Social Security Payable 24 74617 69323 37021 33937 212112 597
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 12610 554     
Profit Loss 212 884152 268    
Property Plant Equipment Gross Cost 152 406132 919132 919164 824167 074121 408
Total Additions Including From Business Combinations Property Plant Equipment    55 1852 25031 324
Total Assets Less Current Liabilities98 529110 327169 774221 914494 895538 863390 007
Trade Creditors Trade Payables 105 49999 53230 013117 972167 523107 570
Trade Debtors Trade Receivables 142 373131 20943 31498 820129 88495 085
Advances Credits Directors10 6442 3013 896    
Advances Credits Made In Period Directors6478 3436 197    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements