You are here: bizstats.co.uk > a-z index > 0 list > 02 list

0250 Limited WARMINSTER


0250 Limited was officially closed on 2022-06-21. 0250 was a private limited company that could have been found at The Gallery Spread Eagle Courtyard, Stourton, Warminster, BA12 6QE, Wiltshire. Its net worth was valued to be roughly 49416 pounds, while the fixed assets belonging to the company amounted to 37671 pounds. The company (incorporated on 2000-04-03) was run by 1 director and 1 secretary.
Director John P. who was appointed on 01 May 2001.
Among the secretaries, we can name: John P. appointed on 03 April 2000.

The company was categorised as "development of building projects" (41100), "information technology consultancy activities" (62020). The last confirmation statement was sent on 2021-03-31 and last time the accounts were sent was on 30 April 2020. 2016-03-31 was the date of the most recent annual return.

0250 Limited Address / Contact

Office Address The Gallery Spread Eagle Courtyard
Office Address2 Stourton
Town Warminster
Post code BA12 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03963530
Date of Incorporation Mon, 3rd Apr 2000
Date of Dissolution Tue, 21st Jun 2022
Industry Development of building projects
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 22 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Thu, 14th Apr 2022
Last confirmation statement dated Wed, 31st Mar 2021

Company staff

John P.

Position: Director

Appointed: 01 May 2001

John P.

Position: Secretary

Appointed: 03 April 2000

Beverley P.

Position: Secretary

Appointed: 16 April 2003

Resigned: 16 April 2003

Bloomsbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2000

Resigned: 03 April 2000

Bloomsbury Directors Limited

Position: Corporate Nominee Director

Appointed: 03 April 2000

Resigned: 03 April 2000

Julie L.

Position: Director

Appointed: 03 April 2000

Resigned: 01 May 2001

People with significant control

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth49 41615 106506-5 791-15 796-24 352-30 378   
Balance Sheet
Current Assets36 5604 2131 0264486604204481 003981 
Net Assets Liabilities      30 37737 52846 01061 926
Cash Bank In Hand15 7711 19716158      
Debtors20 7891 872413       
Net Assets Liabilities Including Pension Asset Liability49 41615 106506-5 791-15 797-24 353-30 378   
Stocks Inventory01 144452390      
Tangible Fixed Assets37 67131 62525 72121 452      
Reserves/Capital
Called Up Share Capital11111     
Profit Loss Account Reserve49 41515 105505-5 792-15 798     
Shareholder Funds49 41615 106506-5 791-15 796-24 352-30 378   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    111111
Creditors      42 54548 49453 96961 927
Depreciation Amortisation Impairment Expense       1 8272 985 
Fixed Assets37 67131 62525 72121 45217 52314 10011 7199 9626 977 
Net Current Assets Liabilities14 839-15 231-25 215-27 243-33 320-38 453-42 09747 49152 98861 927
Other Operating Expenses Format2       7 9346 759 
Profit Loss       -10 619-10 269 
Raw Materials Consumables Used       858525 
Total Assets Less Current Liabilities52 51016 394506-5 791-15 796-24 352-30 37837 52846 01061 926
Creditors Due After One Year 1 288        
Creditors Due Within One Year 19 44426 24127 69133 98038 87342 545   
Number Shares Allotted  11      
Par Value Share  11      
Share Capital Allotted Called Up Paid 111      
Tangible Fixed Assets Additions 2 921870       
Tangible Fixed Assets Cost Or Valuation65 83767 22368 09368 093      
Tangible Fixed Assets Depreciation28 16635 59842 37246 641      
Tangible Fixed Assets Depreciation Charged In Period  6 7744 269      
Creditors Due After One Year Total Noncurrent Liabilities3 0941 288        
Creditors Due Within One Year Total Current Liabilities21 72119 444        
Tangible Fixed Assets Depreciation Charge For Period 7 432        
Tangible Fixed Assets Disposals -1 535        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2020-04-30
filed on: 29th, April 2021
Free Download (3 pages)

Company search

Advertisements