Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HABT ONE LTD
Company Information for

HABT ONE LTD

22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
06382975
Private Limited Company
Liquidation

Company Overview

About Habt One Ltd
HABT ONE LTD was founded on 2007-09-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Habt One Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HABT ONE LTD
 
Legal Registered Office
22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in NE1
 
Previous Names
PPCE GROUP LIMITED06/09/2021
PARSONS GROUP LIMITED30/01/2020
Filing Information
Company Number 06382975
Company ID Number 06382975
Date formed 2007-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/12/2021
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2021-12-05 05:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HABT ONE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HABT ONE LTD

Current Directors
Officer Role Date Appointed
PETER VINCENT STIENLET
Company Secretary 2007-09-26
NICHOLAS BECKWITH
Director 2015-09-27
CONOR JOHN MURPHY
Director 2015-09-27
GRANT VINCENT RICHARDSON
Director 2012-09-27
PETER VINCENT STIENLET
Director 2007-09-26
DOUG ROY TIDSWELL
Director 2015-09-27
MARK TURNER
Director 2007-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
OSBORNE NOMINEES TWO LIMITED
Company Secretary 2007-09-26 2007-09-26
OSBORNE NOMINEES ONE LIMITED
Director 2007-09-26 2007-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BECKWITH HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
NICHOLAS BECKWITH ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
NICHOLAS BECKWITH HABT TWO LTD Director 2015-09-17 CURRENT 1998-09-16 Liquidation
NICHOLAS BECKWITH PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
NICHOLAS BECKWITH DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
NICHOLAS BECKWITH HABT FOUR LTD Director 2015-01-07 CURRENT 2004-01-06 Liquidation
CONOR JOHN MURPHY HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
CONOR JOHN MURPHY BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
CONOR JOHN MURPHY PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
CONOR JOHN MURPHY HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
CONOR JOHN MURPHY ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
CONOR JOHN MURPHY PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
CONOR JOHN MURPHY DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
CONOR JOHN MURPHY HABT FOUR LTD Director 2015-01-07 CURRENT 2004-01-06 Liquidation
CONOR JOHN MURPHY HABT TWO LTD Director 2001-10-01 CURRENT 1998-09-16 Liquidation
GRANT VINCENT RICHARDSON HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
GRANT VINCENT RICHARDSON BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
GRANT VINCENT RICHARDSON PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
GRANT VINCENT RICHARDSON DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
GRANT VINCENT RICHARDSON HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
GRANT VINCENT RICHARDSON HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
GRANT VINCENT RICHARDSON ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
GRANT VINCENT RICHARDSON PATRICK PARSONS LIMITED Director 2012-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
PETER VINCENT STIENLET ACTU8 (THPS) LTD Director 2015-10-01 CURRENT 2015-03-23 Active
PETER VINCENT STIENLET PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
PETER VINCENT STIENLET PATRICK PARSONS LIMITED Director 2003-02-26 CURRENT 1989-02-01 In Administration/Administrative Receiver
DOUG ROY TIDSWELL HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
DOUG ROY TIDSWELL BEVERLEY CLIFTON MORRIS LIMITED Director 2017-05-13 CURRENT 2002-01-11 Liquidation
DOUG ROY TIDSWELL PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
DOUG ROY TIDSWELL HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
DOUG ROY TIDSWELL ODIN CONSULTING ENGINEERS LIMITED Director 2015-11-02 CURRENT 2002-11-01 Active - Proposal to Strike off
DOUG ROY TIDSWELL PATRICK PARSONS LIMITED Director 2015-08-16 CURRENT 1989-02-01 In Administration/Administrative Receiver
DOUG ROY TIDSWELL DOYLE CONSULTING ENGINEERS LIMITED Director 2015-03-17 CURRENT 2011-03-16 Active
DOUG ROY TIDSWELL HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
DOUG ROY TIDSWELL HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
MARK TURNER HABT THREE LTD Director 2017-08-30 CURRENT 2003-01-29 Liquidation
MARK TURNER PATRICK PARSONS ASBESTOS LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
MARK TURNER HABT FIVE LTD Director 2015-11-04 CURRENT 2008-01-17 Liquidation
MARK TURNER HABT TWO LTD Director 2014-10-15 CURRENT 1998-09-16 Liquidation
MARK TURNER HABT FOUR LTD Director 2014-01-29 CURRENT 2004-01-06 Liquidation
MARK TURNER ODIN CONSULTING ENGINEERS LIMITED Director 2013-03-07 CURRENT 2002-11-01 Active - Proposal to Strike off
MARK TURNER PATRICK PARSONS (SCOTLAND) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
MARK TURNER PATRICK PARSONS LIMITED Director 2005-04-03 CURRENT 1989-02-01 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-11
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-11-11
2023-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-04-21LIQ06Voluntary liquidation. Resignation of liquidator
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2021-11-26LIQ02Voluntary liquidation Statement of affairs
2021-11-26600Appointment of a voluntary liquidator
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-10-18SH0103/03/21 STATEMENT OF CAPITAL GBP 8083107
2021-09-06RES15CHANGE OF COMPANY NAME 06/09/21
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063829750005
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER
2021-04-16AP04Appointment of Rjp Secretaries Limited as company secretary on 2021-03-04
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 40 st. Pauls Square Birmingham B3 1FQ United Kingdom
2021-04-15AA01Previous accounting period extended from 30/11/20 TO 31/03/21
2021-04-15PSC02Notification of Gold Round Limited as a person with significant control on 2021-03-03
2021-04-15AP02Appointment of Gold Round Limited as director on 2021-03-03
2021-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 063829750006
2021-03-16RES12Resolution of varying share rights or name
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-05PSC02Notification of Roo 2020 Limited as a person with significant control on 2021-03-03
2021-03-05PSC07CESSATION OF PPCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-30AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRANT VINCENT RICHARDSON
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK BECKWITH
2020-02-26CH01Director's details changed for Mr Nicholas Mark Beckwith on 2020-02-24
2020-02-25CH01Director's details changed for Mr Conor John Murphy on 2020-02-24
2020-02-07AP01DIRECTOR APPOINTED MR NEIL JOHN CHARLES HOBBS
2020-02-07PSC05Change of details for Patrick Parsons Holdings Limited as a person with significant control on 2020-01-29
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom
2020-01-30RES15CHANGE OF COMPANY NAME 30/01/20
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063829750003
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT STIENLET
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUG ROY TIDSWELL
2019-06-03CH01Director's details changed for Gail Bamforth on 2019-05-31
2019-06-03AP01DIRECTOR APPOINTED GAIL BAMFORTH
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL
2019-05-28TM02Termination of appointment of Stuart Marshall on 2019-05-24
2019-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063829750005
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP
2018-10-16AP01DIRECTOR APPOINTED STUART MARSHALL
2018-10-16PSC05Change of details for Patrick Parsons Holdings Limited as a person with significant control on 2018-10-12
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2018-10-11CH01Director's details changed for Mr Doug Roy Tidswell on 2015-09-27
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-22AP03Appointment of Stuart Marshall as company secretary on 2018-08-22
2018-08-22TM02Termination of appointment of Peter Vincent Stienlet on 2018-08-22
2018-08-02PSC05Change of details for Timec 1601 Limited as a person with significant control on 2018-08-02
2018-01-25AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-01-25AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-13PSC07CESSATION OF PETER VINCENT STIENLET AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13PSC02Notification of Timec 1601 Limited as a person with significant control on 2017-08-30
2017-10-11RP04AR01Second filing of the annual return made up to 2015-09-26
2017-10-11ANNOTATIONClarification
2017-09-28AR0126/09/09 ANNUAL RETURN FULL LIST
2017-09-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-09-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 52100
2017-09-18SH0622/08/17 STATEMENT OF CAPITAL GBP 52100
2017-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-18SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-11RES01ADOPT ARTICLES 29/08/2017
2017-09-11RES01ADOPT ARTICLES 22/08/2017
2017-09-07SH0101/09/13 STATEMENT OF CAPITAL GBP 58600
2017-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063829750004
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 58600
2017-05-18SH0119/01/17 STATEMENT OF CAPITAL GBP 58600
2017-05-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-01-22AP01DIRECTOR APPOINTED MR NICHOLAS BECKWITH
2016-01-22AP01DIRECTOR APPOINTED MR CONOR JOHN MURPHY
2016-01-22AP01DIRECTOR APPOINTED MR DOUG TIDSWELL
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063829750002
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063829750003
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 55600
2015-10-28AR0126/09/15 FULL LIST
2015-10-28AR0126/09/15 FULL LIST
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063829750002
2015-06-02AA30/11/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 55600
2014-10-27AR0126/09/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-22AR0126/09/13 FULL LIST
2013-09-19AP01DIRECTOR APPOINTED DR GRANT VINCENT RICHARDSON
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-27AR0126/09/12 FULL LIST
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-03AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-29AR0126/09/11 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-12AR0126/09/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 26/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT STIENLET / 26/04/2010
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 25 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JE
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM, 25 COLLINGWOOD STREET, NEWCASTLE UPON TYNE, NE1 1JE
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER VINCENT STIENLET / 26/04/2010
2009-11-05AR0126/09/09 FULL LIST
2009-09-07AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2009-02-12123NC INC ALREADY ADJUSTED 27/11/08
2009-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-12RES04GBP NC 60000/61000 27/11/2008
2009-02-1288(2)AD 27/11/08 GBP SI 1000@1=1000 GBP IC 50000/51000
2008-09-22AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-17225PREVSHO FROM 30/09/2008 TO 30/11/2007
2008-01-29SASHARES AGREEMENT OTC
2008-01-29123NC INC ALREADY ADJUSTED 28/11/07
2008-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-2988(2)RAD 28/11/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1SQ
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ
2007-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HABT ONE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-24
Appointmen2021-11-24
Fines / Sanctions
No fines or sanctions have been issued against HABT ONE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-30 Outstanding LDC (MANAGERS) LIMITED (CRN: 02495714) (AS SECURITY TRUSTEE)
2015-12-18 Outstanding NUCLEUS COMMERCIAL FINANCE1 LTD
2015-09-01 Satisfied CLOSE INVOICE FINANCE LTD
DEBENTURE 2007-11-28 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 119,708
Creditors Due After One Year 2011-11-30 £ 170,288
Creditors Due Within One Year 2012-11-30 £ 477,258
Creditors Due Within One Year 2011-11-30 £ 402,422

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HABT ONE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 51,000
Called Up Share Capital 2011-11-30 £ 51,000
Cash Bank In Hand 2012-11-30 £ 1,000
Cash Bank In Hand 2011-11-30 £ 1,000
Current Assets 2012-11-30 £ 32,258
Current Assets 2011-11-30 £ 14,432
Debtors 2012-11-30 £ 31,258
Debtors 2011-11-30 £ 13,432
Secured Debts 2011-11-30 £ 51,000
Shareholder Funds 2012-11-30 £ 341,622
Shareholder Funds 2011-11-30 £ 348,052

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HABT ONE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HABT ONE LTD
Trademarks
We have not found any records of HABT ONE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HABT ONE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HABT ONE LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where HABT ONE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHABT ONE LTDEvent Date2021-11-24
 
Initiating party Event TypeAppointmen
Defending partyHABT ONE LTDEvent Date2021-11-24
Name of Company: HABT ONE LTD Company Number: 06382975 Nature of Business: Provision of engineering consulting services Previous Name of Company: PPCE Group Limited; Parsons Group Limited Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HABT ONE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HABT ONE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.