Hightown Construction Limited KNOWSLEY


Hightown Construction Limited is a private limited company registered at Suite 2D Stanley Grange Business Village, Ormskirk Road, Knowsley L34 4AR. Its total net worth is estimated to be around 94673 pounds, while the fixed assets that belong to the company amount to 17729 pounds. Incorporated on 1980-07-11, this 43-year-old company is run by 2 directors.
Director Carl P., appointed on 01 January 2015. Director Helen P., appointed on 10 July 2007.
The company is officially classified as "other building completion and finishing" (SIC code: 43390).
The last confirmation statement was sent on 2022-12-31 and the date for the subsequent filing is 2024-01-14. Furthermore, the statutory accounts were filed on 29 June 2022 and the next filing is due on 29 March 2024.

Hightown Construction Limited Address / Contact

Office Address Suite 2D Stanley Grange Business Village
Office Address2 Ormskirk Road
Town Knowsley
Post code L34 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01507270
Date of Incorporation Fri, 11th Jul 1980
Industry Other building completion and finishing
End of financial Year 29th June
Company age 44 years old
Account next due date Fri, 29th Mar 2024 (32 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Carl P.

Position: Director

Appointed: 01 January 2015

Helen P.

Position: Director

Appointed: 10 July 2007

Carl P.

Position: Director

Appointed: 14 December 2010

Resigned: 18 March 2011

Ivy C.

Position: Director

Appointed: 31 December 1991

Resigned: 13 December 2011

Dennis C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Helen P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Carl P. This PSC owns 25-50% shares.

Helen P.

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

Carl P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-06-302017-06-302018-06-302019-06-302020-06-292021-06-292022-06-29
Net Worth94 673262 540512 121202 521246 922568 708      
Balance Sheet
Cash Bank In Hand34 003232 0905 763 16 588408 326      
Cash Bank On Hand     408 326209 06324 78734 599132 189300 10519 741
Current Assets163 243442 3761 296 637390 082662 0961 970 7152 775 7113 092 3273 524 6042 792 4383 891 6982 758 369
Debtors36 603171 6331 112 392390 082645 5081 562 3892 566 6483 067 5403 490 0052 660 2493 591 5932 738 628
Net Assets Liabilities     568 708804 6501 011 8781 148 617265 438536 858570 868
Net Assets Liabilities Including Pension Asset Liability94 673262 540512 121202 521246 922568 708      
Other Debtors     166 29837 31768 43951 72851 72847 49170 968
Property Plant Equipment     40 87653 868133 175212 355189 854165 688152 479
Stocks Inventory92 63738 653178 482         
Tangible Fixed Assets17 72921 66916 76169 58532 12940 876      
Reserves/Capital
Called Up Share Capital100100100505050      
Profit Loss Account Reserve94 573262 440512 021202 471246 872568 658      
Shareholder Funds94 673262 540512 121202 521246 922568 708      
Other
Accumulated Depreciation Impairment Property Plant Equipment     59 43861 99289 659104 681148 002183 551214 135
Amounts Recoverable On Contracts     1 172 4321 456 9732 311 4882 501 2561 701 2562 055 0002 260 632
Average Number Employees During Period      181920303019
Creditors     1 442 88374 642128 373199 9351 036 179959 446823 099
Creditors Due After One Year 34 74028 06130 6524 023       
Creditors Due Within One Year 166 765801 277226 494443 2801 442 883      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 975 29 944   
Disposals Property Plant Equipment      12 068 103 590   
Finance Lease Liabilities Present Value Total     3 017 84 31694 77462 87471 38868 902
Increase From Depreciation Charge For Year Property Plant Equipment      8 52927 66744 96643 32135 54930 584
Net Current Assets Liabilities108 119275 611495 360163 588218 816527 832825 4241 007 0761 136 1971 111 7631 330 6161 241 488
Number Shares Allotted  100505050      
Other Creditors     68 62574 642128 373105 161973 305888 058754 197
Other Taxation Social Security Payable     349 185441 703385 532278 266103 900519 266700 261
Par Value Share  1111      
Property Plant Equipment Gross Cost     100 314115 860222 834317 036337 856349 239366 614
Share Capital Allotted Called Up Paid 100100505050      
Tangible Fixed Assets Additions 10 87967959 29827 46322 102      
Tangible Fixed Assets Cost Or Valuation125 570136 449137 128161 34978 212100 314      
Tangible Fixed Assets Depreciation107 841114 780120 36791 76446 08359 438      
Tangible Fixed Assets Depreciation Charged In Period  5 5876 47412 64713 355      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   35 07758 328       
Tangible Fixed Assets Disposals   35 077110 600       
Total Additions Including From Business Combinations Property Plant Equipment      27 614106 974197 79220 82011 38317 375
Total Assets Less Current Liabilities125 848297 280539 433233 173250 945568 708879 2921 140 2511 348 5521 301 6171 496 3041 393 967
Trade Creditors Trade Payables     1 022 0561 294 3201 471 3731 875 7231 309 5971 088 983799 225
Trade Debtors Trade Receivables     223 6591 072 358687 613937 021907 2651 489 102407 028
Creditors Due After One Year Total Noncurrent Liabilities31 17534 740          
Creditors Due Within One Year Total Current Liabilities55 124166 765          
Fixed Assets17 72921 669          
Tangible Fixed Assets Depreciation Charge For Period 6 939          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Previous accounting period shortened from June 29, 2023 to June 28, 2023
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements