Harcross Specialist Contractors Limited LETCHWORTH GARDEN CITY


Founded in 1999, Harcross Specialist Contractors, classified under reg no. 03810650 is an active company. Currently registered at St Christophers House SG6 1PT, Letchworth Garden City the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 4 directors in the the firm, namely Andrew P., Dawid K. and Spencer H. and others. In addition one secretary - Spencer H. - is with the company. As of 27 April 2024, there was 1 ex director - Edward P.. There were no ex secretaries.

Harcross Specialist Contractors Limited Address / Contact

Office Address St Christophers House
Office Address2 Ridge Road
Town Letchworth Garden City
Post code SG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03810650
Date of Incorporation Wed, 21st Jul 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Andrew P.

Position: Director

Appointed: 01 August 2021

Dawid K.

Position: Director

Appointed: 01 August 2021

Spencer H.

Position: Secretary

Appointed: 21 July 1999

Spencer H.

Position: Director

Appointed: 21 July 1999

Lee C.

Position: Director

Appointed: 21 July 1999

Edward P.

Position: Director

Appointed: 01 August 2002

Resigned: 18 April 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1999

Resigned: 21 July 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 July 1999

Resigned: 21 July 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Spencer H. This PSC and has 25-50% shares. The second entity in the PSC register is Lee C. This PSC owns 25-50% shares.

Spencer H.

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

Lee C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand185 508548 211115 879353 9091 112 3971 210 3421 308 0871 519 966
Current Assets2 177 8052 993 8173 079 3773 696 3033 606 9724 626 2245 241 4566 024 995
Debtors1 992 2972 445 6062 963 4983 342 3942 494 5753 415 8823 933 3694 505 029
Net Assets Liabilities1 341 8241 801 6141 970 1732 321 2112 747 2793 226 5203 774 8074 046 870
Other Debtors521 860722 1911 273 3391 210 3201 419 7681 388 0151 873 2191 661 329
Property Plant Equipment237 318216 655272 523262 163158 237180 291260 572370 651
Other
Accrued Liabilities Deferred Income42 23951 38549 77141 83045 95649 09470 13887 931
Accumulated Depreciation Impairment Property Plant Equipment183 585249 170261 875301 220267 370254 491287 958334 524
Average Number Employees During Period   2928263330
Bank Borrowings Overdrafts    50 000   
Corporation Tax Payable97 103163 399111 116175 780141 005225 958211 020319 426
Creditors98 23453 87773 40178 86739 00416 0763982 287 434
Dividends Paid160 000200 000      
Finance Lease Liabilities Present Value Total98 23453 87773 40178 86739 00416 076398398
Finance Lease Payments Owing Minimum Gross145 671105 669129 749119 73454 68231 75416 076398
Future Minimum Lease Payments Under Non-cancellable Operating Leases  108 82771 51534 203209 880167 904164 490
Increase From Depreciation Charge For Year Property Plant Equipment 65 58484 17480 894 52 97280 698118 159
Net Current Assets Liabilities1 226 3181 660 3161 793 6092 162 3922 649 1763 092 6743 554 2033 737 561
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors208 727282 955370 776474 171215 439577 514527 421999 507
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  71 46941 54878 45965 85147 23071 593
Other Disposals Property Plant Equipment  103 47153 162157 42683 14756 64589 249
Other Taxation Social Security Payable229 770348 537269 430334 128137 146475 965453 019543 521
Par Value Share 11     
Prepayments Accrued Income488 026212 473562 731219 356360 825462 447323 026660 659
Profit Loss440 155659 790      
Property Plant Equipment Gross Cost420 905465 824534 397563 383425 607434 781548 530705 175
Provisions For Liabilities Balance Sheet Subtotal23 57821 48022 55824 47721 13030 36939 57061 342
Total Additions Including From Business Combinations Property Plant Equipment 44 919172 04582 14819 65092 321170 394245 894
Total Assets Less Current Liabilities1 463 6361 876 9712 066 1322 424 5552 807 4133 272 9653 814 7754 108 212
Trade Creditors Trade Payables326 211435 433428 327468 430352 572189 341409 977336 651
Trade Debtors Trade Receivables982 4111 510 9421 127 4281 914 013713 9821 565 4201 737 1242 183 041

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 31st July 2023
filed on: 5th, December 2023
Free Download (13 pages)

Company search

Advertisements