Levelcomp Limited HERTS


Levelcomp started in year 1993 as Private Limited Company with registration number 02793031. The Levelcomp company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Herts at 36 Field Way. Postal code: EN11 0QN.

There is a single director in the firm at the moment - Sefton M., appointed on 29 March 1999. In addition, a secretary was appointed - Tracey M., appointed on 11 December 2012. At the moment 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.

This company operates within the EN11 0QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0222369 . It is located at 91 North Street, Nazeing, Waltham Abbey with a total of 8 cars. It has two locations in the UK.

Levelcomp Limited Address / Contact

Office Address 36 Field Way
Office Address2 Hoddesdon
Town Herts
Post code EN11 0QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793031
Date of Incorporation Tue, 23rd Feb 1993
Industry Scaffold erection
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Tracey M.

Position: Secretary

Appointed: 11 December 2012

Sefton M.

Position: Director

Appointed: 29 March 1999

Dean C.

Position: Secretary

Appointed: 29 March 1999

Resigned: 11 December 2012

Kenneth C.

Position: Director

Appointed: 31 March 1993

Resigned: 29 March 1999

Hazel C.

Position: Secretary

Appointed: 31 March 1993

Resigned: 29 March 1999

Hazel C.

Position: Director

Appointed: 31 March 1993

Resigned: 29 March 1999

Elk (nominees) Limited

Position: Nominee Director

Appointed: 23 February 1993

Resigned: 31 March 1993

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 23 February 1993

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Sefton M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sefton M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 74212 3282 659651721       
Balance Sheet
Cash Bank In Hand2082082082095 470       
Cash Bank On Hand    5 4702092092092091010210
Current Assets40 96938 91239 10743 60032 48624 99227 76019 25622 14542 52430 99117 869
Debtors40 76138 70438 89943 39127 01624 78327 55119 04721 93642 51430 98117 659
Net Assets Liabilities    721136-80-7 464408-10 747-13 551-23 097
Net Assets Liabilities Including Pension Asset Liability14 74212 3282 659651721       
Other Debtors    6 7494 8967 7025 6607 5941 7997 116280
Property Plant Equipment    31 89551 56541 34033 78525 52336 84228 28121 730
Tangible Fixed Assets42 78946 11540 99540 66531 895       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve14 64212 2282 559551621       
Shareholder Funds14 74212 3282 659651721       
Other
Accrued Liabilities    3 5653 9484 2594 3757 9047 9838 5804 612
Accumulated Depreciation Impairment Property Plant Equipment    97 75991 68096 18498 99893 64889 49098 051104 602
Additional Provisions Increase From New Provisions Recognised     4 620      
Average Number Employees During Period     2222222
Bank Borrowings Overdrafts     14 74825 37121 05620 39834 95127 33319 333
Bank Overdrafts     14 74825 37121 05620 39822 93723 48219 894
Corporation Tax Payable    12 5755 6291 7224372 634   
Corporation Tax Recoverable     3 430   1 722  
Creditors    58 99612 2247 1662 10842 95034 95127 33319 333
Creditors Due After One Year5 9297 8441 309         
Creditors Due Within One Year58 32258 74270 48577 57258 996       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 9207 3386 76612 51215 356  
Disposals Property Plant Equipment     21 3207 3386 76613 61222 950  
Dividends Paid     4 900      
Finance Lease Liabilities Present Value Total     12 2247 1662 1082 108   
Increase Decrease In Property Plant Equipment     22 950      
Increase From Depreciation Charge For Year Property Plant Equipment     13 84111 8429 5807 16211 1988 5616 551
Net Current Assets Liabilities-17 353-19 830-31 378-33 972-26 510-29 921-27 201-33 379-20 805-6 590-11 106-24 197
Number Shares Allotted 10101010       
Number Shares Issued Fully Paid     10101010101010
Other Creditors    5 1485 0454 2406 210 2 825  
Other Taxation Social Security Payable    2728282829292929
Par Value Share 11111111111
Profit Loss     4 315-216     
Property Plant Equipment Gross Cost    129 654143 245137 524132 783119 171126 332126 332 
Provisions    4 6649 2847 0535 762    
Provisions For Liabilities Balance Sheet Subtotal    4 6649 2847 0535 7624 3106 0483 3931 297
Provisions For Liabilities Charges4 7656 1135 6496 0424 664       
Secured Debts17 61817 21520 9448 262        
Share Capital Allotted Called Up Paid1010101010       
Tangible Fixed Assets Additions 16 9096 57510 910        
Tangible Fixed Assets Cost Or Valuation127 550134 239133 534137 234129 654       
Tangible Fixed Assets Depreciation84 76188 12492 53996 56997 759       
Tangible Fixed Assets Depreciation Charged In Period 13 43311 69511 2408 770       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 0707 2807 2107 580       
Tangible Fixed Assets Disposals 10 2207 2807 2107 580       
Total Additions Including From Business Combinations Property Plant Equipment     34 9111 6172 025 30 111  
Total Assets Less Current Liabilities25 43626 2859 6176 6935 38521 64414 1394064 71830 25217 175-2 467
Trade Creditors Trade Payables    1 8663 1592 4182 8891 6178958957 269
Trade Debtors Trade Receivables    20 26716 45719 84913 38714 34213 4877 27910 624
Value-added Tax Payable    9 30014 06211 5017 5474 66112 2211 1112 262
Amounts Owed By Directors         25 50616 5866 755
Amounts Owed To Directors       5 0353 599   
Bank Borrowings         5 0498 0008 000
Total Borrowings        20 39827 98631 48227 894

Transport Operator Data

91 North Street
Address Nazeing
City Waltham Abbey
Post code EN9 2NJ
Vehicles 4
Stanstead Bury Farm
Address Stansteadbury , Stanstead Abbotts
City Ware
Post code SG12 8JZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements