You are here: bizstats.co.uk > a-z index > 0 list > 00 list

0011 Limited SHEPTON MALLET


0011 started in year 2004 as Private Limited Company with registration number 05062842. The 0011 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Shepton Mallet at The Estate Office, Brook Hall Leighton Lane. Postal code: BA4 6DP.

The company has 2 directors, namely Joanna G., Simon H.. Of them, Simon H. has been with the company the longest, being appointed on 3 March 2004 and Joanna G. has been with the company for the least time - from 19 September 2018. Currently there is one former director listed by the company - Christopher T., who left the company on 2 July 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

0011 Limited Address / Contact

Office Address The Estate Office, Brook Hall Leighton Lane
Office Address2 Evercreech
Town Shepton Mallet
Post code BA4 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05062842
Date of Incorporation Wed, 3rd Mar 2004
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Joanna G.

Position: Director

Appointed: 19 September 2018

Simon H.

Position: Director

Appointed: 03 March 2004

Stuart F.

Position: Secretary

Appointed: 01 November 2007

Resigned: 23 February 2009

Simon H.

Position: Secretary

Appointed: 03 March 2004

Resigned: 01 November 2007

Christopher T.

Position: Director

Appointed: 03 March 2004

Resigned: 02 July 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Simon H. This PSC has significiant influence or control over the company,.

Simon H.

Notified on 3 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-56 906-52 949-52 181-53 101-61 122-66 768       
Balance Sheet
Current Assets589 255592 337591 017590 105377 272376 773694 853376 11320251 60537 13221 60715 506
Net Assets Liabilities     -70 195-265 526-428 354-402 243-405 208-773 480-815 167-835 991
Cash Bank In Hand4 2966 6785 2105 1461 280781       
Debtors 700848          
Net Assets Liabilities Including Pension Asset Liability-56 906-52 949-52 181-53 101-64 024-66 768       
Stocks Inventory584 959584 959584 959584 959375 992375 992       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve-56 910-52 953-52 185-53 105-61 126-66 772       
Shareholder Funds-56 906-52 949-52 181-53 101-61 122-66 768       
Other
Accrued Liabilities Deferred Income     57647557 0385 0388 7148 7748 18116 731
Average Number Employees During Period       234222
Creditors     407 354639 978447 429397 407167 735521 474418 289424 462
Net Current Assets Liabilities187 306367 836192 031191 111-28 412-31 15654 875-71 316-397 205-116 130-484 342-396 682-408 956
Total Assets Less Current Liabilities187 306367 836192 031191 111-28 412-31 15654 875-71 316-397 205-116 130-484 342-396 682-408 956
Creditors Due After One Year Total Noncurrent Liabilities244 212244 212           
Creditors Due Within One Year Total Current Liabilities401 949401 074           
Creditors Due After One Year 420 785244 212244 21235 61235 612       
Creditors Due Within One Year 224 501224 526419 206424 729407 929       
Number Shares Allotted   4 4       
Par Value Share   1 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    404        
Secured Debts 432 600224 000138 539224 000224 000       
Share Capital Allotted Called Up Paid  4444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search