2h1o started in year 2009 as Private Limited Company with registration number 06994779. The 2h1o company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Keighley at Suite 3 Aireside House. Postal code: BD21 4BZ.
The firm has 3 directors, namely Simon L., Christopher M. and Richard W.. Of them, Simon L., Christopher M., Richard W. have been with the company the longest, being appointed on 17 May 2021. As of 25 April 2024, there were 2 ex directors - Alessandro M., Guido M. and others listed below. There were no ex secretaries.
Office Address | Suite 3 Aireside House |
Office Address2 | Aireside Business Centre |
Town | Keighley |
Post code | BD21 4BZ |
Country of origin | United Kingdom |
Registration Number | 06994779 |
Date of Incorporation | Wed, 19th Aug 2009 |
Industry | Distilling, rectifying and blending of spirits |
End of financial Year | 28th February |
Company age | 15 years old |
Account next due date | Thu, 30th Nov 2023 (147 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sat, 1st Jun 2024 (2024-06-01) |
Last confirmation statement dated | Thu, 18th May 2023 |
The register of PSCs who own or have control over the company consists of 5 names. As BizStats researched, there is Simon L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Simon L.
Notified on | 18 July 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Christopher M.
Notified on | 17 May 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Richard W.
Notified on | 17 May 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Guido M.
Notified on | 6 April 2016 |
Ceased on | 17 May 2021 |
Nature of control: |
25-50% shares |
Alessandro M.
Notified on | 6 April 2016 |
Ceased on | 17 May 2021 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | ||||||
Cash Bank On Hand | 1 908 | 21 209 | 23 641 | 18 453 | 7 921 | |
Current Assets | 6 295 | 32 427 | 30 597 | 23 551 | 29 300 | 32 921 |
Debtors | 3 958 | 3 824 | -845 | 4 873 | ||
Net Assets Liabilities | -9 438 | 8 003 | 8 618 | 5 087 | -15 026 | -83 433 |
Other Debtors | 72 | 4 873 | ||||
Property Plant Equipment | 5 146 | 4 043 | 2 940 | 1 286 | 25 173 | |
Total Inventories | 4 387 | 7 260 | 3 132 | 5 098 | 16 506 | |
Other | ||||||
Accumulated Depreciation Impairment Property Plant Equipment | 368 | 1 471 | 2 574 | 4 228 | 6 521 | |
Corporation Tax Payable | 3 440 | 2 280 | 445 | |||
Creditors | 20 879 | 28 467 | 24 919 | 19 750 | 69 499 | 25 952 |
Depreciation Rate Used For Property Plant Equipment | 20 | 20 | 20 | |||
Fixed Assets | 5 146 | 4 043 | 2 940 | 1 286 | 25 173 | 22 793 |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 103 | 1 103 | 1 654 | 2 293 | ||
Net Current Assets Liabilities | -14 584 | 3 960 | 5 678 | 3 801 | -40 199 | 6 969 |
Other Creditors | 20 023 | 21 924 | 21 940 | 17 532 | 69 499 | |
Other Taxation Social Security Payable | 856 | 3 103 | 699 | 1 373 | ||
Property Plant Equipment Gross Cost | 5 514 | 5 514 | 5 514 | 31 694 | ||
Total Assets Less Current Liabilities | -9 438 | 8 003 | 8 618 | 5 087 | -15 026 | 29 762 |
Trade Debtors Trade Receivables | 3 958 | 3 752 | -845 | |||
Advances Credits Directors | 18 823 | 20 651 | ||||
Advances Credits Made In Period Directors | 5 544 | 1 828 | ||||
Advances Credits Repaid In Period Directors | 240 | |||||
Amount Specific Advance Or Credit Directors | 69 | |||||
Amount Specific Advance Or Credit Made In Period Directors | 69 | |||||
Amount Specific Advance Or Credit Repaid In Period Directors | 69 | |||||
Nominal Value Shares Issued Specific Share Issue | 1 | |||||
Number Shares Issued Fully Paid | 20 000 | |||||
Par Value Share | 1 | |||||
Total Additions Including From Business Combinations Property Plant Equipment | 26 180 | |||||
Trade Creditors Trade Payables | 845 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on 2023/02/28 filed on: 30th, November 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy