One Zero Contractors Limited CAMBRIDGE


One Zero Contractors Limited was formally closed on 2021-03-30. One Zero Contractors was a private limited company that was situated at Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB. Its net worth was estimated to be 3037 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2014-03-13) was run by 2 directors.
Director Gemma J. who was appointed on 01 May 2015.
Director Philip D. who was appointed on 13 March 2014.

The company was officially categorised as "human resources provision and management of human resources functions" (78300). As stated in the Companies House information, there was a name change on 2014-05-13 and their previous name was Spu. The last confirmation statement was sent on 2019-10-03 and last time the annual accounts were sent was on 31 March 2018. 2016-03-13 was the date of the last annual return.

One Zero Contractors Limited Address / Contact

Office Address Stirling House
Office Address2 Denny End Road, Waterbeach
Town Cambridge
Post code CB25 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08937314
Date of Incorporation Thu, 13th Mar 2014
Date of Dissolution Tue, 30th Mar 2021
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sat, 14th Nov 2020
Last confirmation statement dated Thu, 3rd Oct 2019

Company staff

Gemma J.

Position: Director

Appointed: 01 May 2015

Philip D.

Position: Director

Appointed: 13 March 2014

People with significant control

Macondo Ltd

Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Macondo Ltd
Registration number 07501628
Notified on 1 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gemma J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip D.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spu May 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth3 0373 418  
Balance Sheet
Cash Bank On Hand 40 277188 550518 444
Current Assets99 170347 998368 331794 662
Debtors58 893171 179150 789276 218
Net Assets Liabilities 3 03728 60097 646
Property Plant Equipment  23 80219 042
Cash Bank In Hand40 277176 819  
Net Assets Liabilities Including Pension Asset Liability3 0373 418  
Tangible Fixed Assets 2 342  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve2 9373 318  
Shareholder Funds3 0373 418  
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 53511 295
Average Number Employees During Period  3041
Creditors 96 133310 839716 058
Depreciation Rate Used For Property Plant Equipment   15
Fixed Assets 2 34223 80219 042
Increase From Depreciation Charge For Year Property Plant Equipment   4 760
Net Current Assets Liabilities3 0371 0764 79878 604
Property Plant Equipment Gross Cost   30 337
Total Assets Less Current Liabilities3 0373 41828 60097 646
Advances Credits Directors 18  
Advances Credits Made In Period Directors  18 
Creditors Due Within One Year96 133346 922  
Number Shares Allotted 45  
Par Value Share 1  
Share Capital Allotted Called Up Paid4545  
Tangible Fixed Assets Additions 2 927  
Tangible Fixed Assets Cost Or Valuation 2 927  
Tangible Fixed Assets Depreciation 585  
Tangible Fixed Assets Depreciation Charged In Period 585  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
Free Download (1 page)

Company search

Advertisements