Highbridge North Tyneside Contractor One Limited LONDON


Highbridge North Tyneside Contractor One started in year 2005 as Private Limited Company with registration number 05653486. The Highbridge North Tyneside Contractor One company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 24 Upper Brook Street. Postal code: W1K 7QB. Since 2007-12-19 Highbridge North Tyneside Contractor One Limited is no longer carrying the name Atmel North Tyneside Contractor One.

At the moment there are 2 directors in the the company, namely Guy M. and Piet P.. In addition one secretary - Piet P. - is with the firm. As of 18 April 2024, there were 9 ex directors - David A., Arthur D. and others listed below. There were no ex secretaries.

Highbridge North Tyneside Contractor One Limited Address / Contact

Office Address 24 Upper Brook Street
Town London
Post code W1K 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05653486
Date of Incorporation Wed, 14th Dec 2005
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Guy M.

Position: Director

Appointed: 02 April 2009

Piet P.

Position: Director

Appointed: 30 November 2007

Piet P.

Position: Secretary

Appointed: 30 November 2007

David A.

Position: Director

Appointed: 02 April 2009

Resigned: 06 August 2010

Arthur D.

Position: Director

Appointed: 30 November 2007

Resigned: 06 August 2010

Robert A.

Position: Director

Appointed: 06 October 2006

Resigned: 30 November 2007

Steven L.

Position: Director

Appointed: 06 October 2006

Resigned: 30 November 2007

Patrick R.

Position: Director

Appointed: 06 October 2006

Resigned: 30 November 2007

Tsung-Ching W.

Position: Director

Appointed: 27 January 2006

Resigned: 30 November 2007

George P.

Position: Director

Appointed: 27 January 2006

Resigned: 06 October 2006

James R.

Position: Director

Appointed: 27 January 2006

Resigned: 06 October 2006

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 27 January 2006

Resigned: 30 November 2007

Angela P.

Position: Director

Appointed: 27 January 2006

Resigned: 06 October 2006

Dla Nominees Limited

Position: Corporate Director

Appointed: 14 December 2005

Resigned: 27 January 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2005

Resigned: 27 January 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 14 December 2005

Resigned: 27 January 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Cobalt Data Centres Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cobalt Data Centres Limited

Emperor's Gate 114a Cromwell Road, London, SW7 4AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 5654236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atmel North Tyneside Contractor One December 19, 2007
Broomco (3982) January 30, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand454 443454 422454 396454 3672 78036 0054 049238
Current Assets103 027 16967 221 64966 106 58063 572 92763 571 85463 796 31162 813 43462 574 618
Debtors102 572 72666 767 22765 652 18463 118 56063 402 58663 760 30662 809 38562 574 380
Net Assets Liabilities12 63461 630-105 571-19 085-256 816100 42562 434-176 382
Other
Accrued Liabilities Deferred Income951 855985 4441 019 0331 052 6211 123 7621 157 350750 000750 000
Amounts Owed By Group Undertakings102 572 72666 767 22765 652 18463 118 56063 569 07463 760 30662 809 38562 574 380
Average Number Employees During Period22222222
Corporation Tax Payable   971 115  
Creditors1 489 2751 522 8641 556 4531 591 0121 661 1821 694 886750 000750 000
Net Current Assets Liabilities101 537 89465 698 78564 550 12761 981 91561 910 67262 101 42562 063 43461 824 618
Number Shares Issued Fully Paid 1111111
Other Creditors537 420537 420537 420537 420537 420537 420  
Par Value Share 1111111
Provisions For Liabilities Balance Sheet Subtotal101 525 26065 637 15564 655 69862 001 00062 001 00062 001 00062 001 00062 001 000
Total Assets Less Current Liabilities101 537 89465 698 78564 550 12761 981 91561 744 18462 101 42562 063 43461 824 618

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (13 pages)

Company search