High Level Contracts Limited

General information

Name:

High Level Contracts Ltd

Office Address:

Unit 32 Atley Business Park Atley Way NE23 1WP Cramlington

Number: 06475742

Incorporation date: 2008-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Cramlington under the ID 06475742. It was set up in the year 2008. The office of this firm is located at Unit 32 Atley Business Park Atley Way. The postal code for this location is NE23 1WP. The firm's declared SIC number is 41201 : Construction of commercial buildings. 2023-03-31 is the last time when account status updates were reported.

37 transactions have been registered in 2015 with a sum total of £284,884. In 2014 there was a similar number of transactions (exactly 68) that added up to £192,814. The Council conducted 74 transactions in 2013, this added up to £204,589. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 192 transactions and issued invoices for £747,782. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

From the data we have, the firm was founded in 2008 and has so far been led by four directors.

Executives who control the firm include: Derren F.. Lindsay W.. Helen J..

Financial data based on annual reports

Company staff

Lindsay W.

Role: Director

Appointed: 01 October 2014

Latest update: 26 January 2024

Christopher J.

Role: Director

Appointed: 17 September 2012

Latest update: 26 January 2024

Helen J.

Role: Director

Appointed: 17 September 2012

Latest update: 26 January 2024

Lindsay W.

Role: Secretary

Appointed: 17 January 2008

Latest update: 26 January 2024

Derren F.

Role: Director

Appointed: 17 January 2008

Latest update: 26 January 2024

People with significant control

Derren F.
Notified on 6 April 2016
Nature of control:
right to manage directors
Lindsay W.
Notified on 6 April 2016
Nature of control:
right to manage directors
Helen J.
Notified on 6 April 2016
Nature of control:
right to manage directors
Christopher J.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-17 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 37 £ 284 883.85
2015-04-27 147016998 £ 39 388.16 Supplies And Services
2015-02-06 147013941 £ 36 981.56 Supplies And Services
2015-03-05 147014942 £ 22 925.81 Supplies And Services
2014 Gateshead Council 68 £ 192 814.23
2014-12-16 43826011 £ 24 306.23 Supplies And Services
2014-11-18 43821023 £ 14 750.77 Supplies And Services
2014-10-21 147010767 £ 13 722.15 Supplies And Services
2013 Gateshead Council 74 £ 204 589.47
2013-04-03 148000040 £ 13 655.68 Supplies And Services
2013-11-12 147002443 £ 12 757.58 Supplies And Services
2013-12-10 43762428 £ 11 550.00 Supplies And Services
2012 Gateshead Council 13 £ 65 494.34
2012-11-22 42380447 £ 20 273.96 Supplies And Services
2012-11-29 42382538 £ 7 833.32 Supplies And Services
2012-10-23 42373349 £ 6 404.09 Supplies And Services

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
16
Company Age

Similar companies nearby

Closest companies