One Contact Property Solutions Limited KEIGHLEY


Founded in 2015, One Contact Property Solutions, classified under reg no. 09540044 is an active company. Currently registered at 9 Bank Road BD20 8AA, Keighley the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2015/04/17 One Contact Property Solutions Limited is no longer carrying the name One Contract Property Solutions.

There is a single director in the firm at the moment - Sean S., appointed on 14 April 2015. In addition, a secretary was appointed - Paula S., appointed on 30 October 2023. As of 6 May 2024, there was 1 ex director - Carl W.. There were no ex secretaries.

One Contact Property Solutions Limited Address / Contact

Office Address 9 Bank Road
Office Address2 Crosshills
Town Keighley
Post code BD20 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09540044
Date of Incorporation Tue, 14th Apr 2015
Industry Development of building projects
End of financial Year 30th April
Company age 9 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 Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Paula S.

Position: Secretary

Appointed: 30 October 2023

Sean S.

Position: Director

Appointed: 14 April 2015

Carl W.

Position: Director

Appointed: 14 April 2015

Resigned: 27 October 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Paula S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sean S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Carl W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula S.

Notified on 30 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Sean S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Carl W.

Notified on 6 April 2016
Ceased on 27 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

One Contract Property Solutions April 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302022-04-302023-04-30
Net Worth6 492    
Balance Sheet
Cash Bank On Hand5 76738 43527 72141 34833 387
Current Assets31 84063 26050 777112 90086 971
Debtors20 0736 66714 03049 55236 935
Net Assets Liabilities6 49311 42611 921956363
Property Plant Equipment 1 30322 6557 6335 725
Total Inventories6 00018 1589 02622 00016 649
Other Debtors   43 45532 466
Cash Bank In Hand5 767    
Net Assets Liabilities Including Pension Asset Liability6 492    
Stocks Inventory6 000    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve6 392    
Shareholder Funds6 492    
Other
Accrued Liabilities Deferred Income1 0191 2491 334  
Accumulated Depreciation Impairment Property Plant Equipment 325 77521 90723 815
Amounts Owed By Group Undertakings Participating Interests10 664    
Average Number Employees During Period 2222
Corporation Tax Payable3 5213 390246  
Creditors25 34753 13743 03730 71721 417
Deferred Tax Liabilities  4 304  
Finance Lease Liabilities Present Value Total  5 391296 
Fixed Assets 1 30322 655  
Increase Decrease In Depreciation Impairment Property Plant Equipment 32206  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  4 304  
Increase From Depreciation Charge For Year Property Plant Equipment 325 743 1 908
Loans From Directors8 29725 12410 931  
Net Current Assets Liabilities6 49210 1237 74025 49017 160
Other Taxation Social Security Payable4 37310 18814 94151 83837 152
Prepayments Accrued Income 7331 020  
Property Plant Equipment Gross Cost 1 33528 43029 540 
Taxation Including Deferred Taxation Balance Sheet Subtotal  -4 304  
Total Additions Including From Business Combinations Property Plant Equipment 1 33527 095  
Total Assets Less Current Liabilities6 49211 42630 39533 12322 885
Trade Creditors Trade Payables8 13713 18610 19425 57619 607
Trade Debtors Trade Receivables9 4095 93413 0106 0974 469
Work In Progress6 00018 1589 026  
Amount Specific Advance Or Credit Directors   35 89524 892
Amount Specific Advance Or Credit Made In Period Directors   35 895 
Amount Specific Advance Or Credit Repaid In Period Directors   34 66711 003
Bank Borrowings Overdrafts   30 71721 417
Other Creditors    3 167
Provisions For Liabilities Balance Sheet Subtotal   1 4501 105
Creditors Due Within One Year25 348    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 1st, November 2023
Free Download (10 pages)

Company search

Advertisements