You are here: bizstats.co.uk > a-z index > 0 list

0-two Maintenance Limited LONDON


0-two Maintenance started in year 2003 as Private Limited Company with registration number 04817966. The 0-two Maintenance company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Union House. Postal code: SE1 0LH.

At present there are 4 directors in the the firm, namely Manpreet B., Daisy H. and Ali T. and others. In addition one secretary - Linda B. - is with the company. Currenlty, the firm lists one former director, whose name is Simon W. and who left the the firm on 27 September 2007. In addition, there is one former secretary - Simon W. who worked with the the firm until 27 September 2007.

0-two Maintenance Limited Address / Contact

Office Address Union House
Office Address2 182 -194 Union Street
Town London
Post code SE1 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04817966
Date of Incorporation Wed, 2nd Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Manpreet B.

Position: Director

Appointed: 01 January 2022

Daisy H.

Position: Director

Appointed: 01 January 2022

Ali T.

Position: Director

Appointed: 25 February 2010

Linda B.

Position: Secretary

Appointed: 20 November 2007

Nicholas B.

Position: Director

Appointed: 02 July 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2003

Resigned: 02 July 2003

Simon W.

Position: Director

Appointed: 02 July 2003

Resigned: 27 September 2007

Simon W.

Position: Secretary

Appointed: 02 July 2003

Resigned: 27 September 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 02 July 2003

Resigned: 02 July 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Nicholas B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas B.

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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth368 809580 644652 445        
Balance Sheet
Cash Bank On Hand  127 49298 199342 115258 131403 682513 136176 036167 141107 883
Current Assets963 4321 204 8071 537 5071 088 1711 410 2201 444 6451 467 7401 293 1901 353 5121 678 1312 001 232
Debtors862 2971 005 5841 410 015989 9721 068 1051 186 5141 064 058780 0541 177 4761 510 9901 893 349
Net Assets Liabilities   619 975884 6881 004 560849 351633 730647 474738 864851 483
Other Debtors  369 988236 898435 839555 947493 906492 959582 599897 623756 716
Property Plant Equipment  51 99742 95924 42148 91245 55126 48133 08541 72545 758
Cash Bank In Hand101 135199 223127 492        
Tangible Fixed Assets32 64771 50351 997        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve368 709580 544652 345        
Shareholder Funds368 809580 644652 445        
Other
Accumulated Depreciation Impairment Property Plant Equipment  111 123134 932155 348170 446191 28378 23492 834117 327141 839
Additions Other Than Through Business Combinations Property Plant Equipment        21 20433 13328 545
Amounts Owed To Group Undertakings  20 25014 658       
Average Number Employees During Period     201916151924
Bank Borrowings Overdrafts       45 27635 65025 73315 647
Corporation Tax Payable  51 8105 71666 23323 926    42 697
Creditors  927 083502 910545 63029 78559 91088 53667 85672 77258 059
Dividends Paid      55 55635 55641 11218 50042 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases    109 296139 534890 045756 770639 283552 108464 933
Increase From Depreciation Charge For Year Property Plant Equipment   23 80920 41615 09820 83713 79114 60024 49324 512
Net Current Assets Liabilities342 357513 942610 424585 261864 590994 751872 183700 816689 418780 342875 224
Number Shares Issued Fully Paid    100      
Other Creditors  69 640133 073167 36529 78559 91043 26032 20647 03942 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       126 840   
Other Disposals Property Plant Equipment       135 039   
Other Taxation Social Security Payable  64 72238 91552 36326 14054 29447 18777 67465 993119 154
Par Value Share 11 1      
Profit Loss      -99 653-180 06554 856109 890154 619
Property Plant Equipment Gross Cost  163 120177 891179 769219 358236 834104 715125 919159 052187 597
Provisions For Liabilities Balance Sheet Subtotal   8 2454 3239 3188 4735 0317 17310 43111 440
Total Additions Including From Business Combinations Property Plant Equipment   14 7711 87839 58917 4762 920   
Total Assets Less Current Liabilities375 004585 445662 421628 220889 0111 043 663917 734727 297722 503822 067920 982
Trade Creditors Trade Payables  720 661325 206259 669262 753456 453426 932455 679524 260627 417
Trade Debtors Trade Receivables  1 040 027753 074632 266630 567570 152287 095594 877613 3671 136 633
Creditors Due Within One Year621 075690 865927 083        
Number Shares Allotted 100100        
Provisions For Liabilities Charges6 1954 8019 976        
Share Capital Allotted Called Up Paid100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 16th, December 2024
Free Download (11 pages)

Company search

Advertisements