Zero 1 Exhibitions Limited WALSALL


Zero 1 Exhibitions started in year 2001 as Private Limited Company with registration number 04255154. The Zero 1 Exhibitions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Walsall at Unit 1. Postal code: WS1 4DL.

The company has 2 directors, namely Roberto S., Eduardo A.. Of them, Roberto S., Eduardo A. have been with the company the longest, being appointed on 16 November 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WS2 7PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1053678 . It is located at Unit 4, Newfield Close, Walsall with a total of 4 cars.

Zero 1 Exhibitions Limited Address / Contact

Office Address Unit 1
Office Address2 Bescot Crescent
Town Walsall
Post code WS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04255154
Date of Incorporation Thu, 19th Jul 2001
Industry Joinery installation
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Roberto S.

Position: Director

Appointed: 16 November 2017

Eduardo A.

Position: Director

Appointed: 16 November 2017

Andrew M.

Position: Secretary

Appointed: 16 March 2016

Resigned: 16 November 2017

Stephen B.

Position: Director

Appointed: 02 March 2011

Resigned: 02 November 2017

Lichfield Street Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 March 2009

Resigned: 16 March 2016

Andrew M.

Position: Secretary

Appointed: 05 April 2004

Resigned: 25 March 2009

Philip H.

Position: Director

Appointed: 01 June 2003

Resigned: 02 March 2011

Ian M.

Position: Secretary

Appointed: 19 July 2001

Resigned: 18 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 July 2001

Resigned: 19 July 2001

Andrew M.

Position: Director

Appointed: 19 July 2001

Resigned: 16 November 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2001

Resigned: 19 July 2001

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Eduardo A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Roberto S. This PSC owns 25-50% shares. Moving on, there is Iser Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Eduardo A.

Notified on 16 November 2017
Nature of control: 25-50% shares

Roberto S.

Notified on 16 November 2017
Nature of control: 25-50% shares

Iser Limited

4 Newfield Close, Walsall, WS2 7PB, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 10872321
Notified on 16 November 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Andrew M.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth425 896516 686687 361740 2341 114 520      
Balance Sheet
Cash Bank In Hand495 511385 944596 425802 557329 945      
Cash Bank On Hand    329 945312 196466 675131 483246 55192 766348 959
Current Assets753 312747 543948 162935 246894 416684 390852 372829 339987 968955 1561 509 246
Debtors238 501352 112333 991113 839538 710244 263344 560634 534716 145837 1181 135 015
Net Assets Liabilities    1 114 5201 334 975402 743444 516368 77917 619263 542
Net Assets Liabilities Including Pension Asset Liability425 896516 686687 361740 2341 114 520      
Other Debtors     88 36952 70598 993116 23167 15580 487
Property Plant Equipment    98 981106 644140 123321 730266 611202 014174 749
Stocks Inventory19 3009 48717 74618 85025 761      
Tangible Fixed Assets42 08373 951122 62890 10498 981      
Total Inventories    25 76127 76541 13763 32225 27225 27225 272
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve425 796516 586687 261740 1341 114 420      
Shareholder Funds425 896516 686687 361740 2341 114 520      
Other
Accrued Liabilities Deferred Income     184 933278 83452 79736 13767 744150 912
Accumulated Depreciation Impairment Property Plant Equipment    80 78395 31496 993146 385172 723178 361210 636
Additions Other Than Through Business Combinations Investment Property Fair Value Model     149 802     
Amounts Owed By Group Undertakings      115 366399 314595 653752 607752 620
Average Number Employees During Period     16203015913
Bank Borrowings     1 705 216 121 671531 027712 500711 667
Bank Borrowings Overdrafts     77 360 49 12148 562112 500102 856
Corporation Tax Payable     102 25970 00027 479  58 543
Creditors    1 704 4041 627 85645 308186 426542 823634 557617 685
Creditors Due After One Year    1 704 404      
Creditors Due Within One Year364 745297 421362 179268 353874 922      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 42724 752 15 63439 428 
Disposals Investment Property Fair Value Model      2 868 890    
Disposals Property Plant Equipment     14 25044 334 28 78161 217 
Finance Lease Liabilities Present Value Total      45 308113 87660 35834 5578 874
Fixed Assets   90 1042 818 0692 975 534140 123    
Increase From Depreciation Charge For Year Property Plant Equipment     26 95826 43149 39241 97245 06632 275
Investment Property    2 719 0882 868 890     
Investment Property Fair Value Model    2 719 0882 868 890     
Net Current Assets Liabilities388 567450 122585 983666 89319 4946 548333 150330 814669 991475 162731 478
Number Shares Allotted 1111      
Number Shares Issued Fully Paid      99    
Other Creditors       15 00013 44017 3507 700
Other Remaining Operating Expense       -151 110   
Other Taxation Social Security Payable     105 97328 89285 47422 91913 558129 262
Par Value Share 1111 1    
Property Plant Equipment Gross Cost    179 764201 958237 116468 115439 334380 375385 385
Provisions For Liabilities Balance Sheet Subtotal    18 63919 25125 22221 60225 00025 00025 000
Provisions For Liabilities Charges4 7547 38721 25016 76318 639      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions 51 70089 23931 20029 110      
Tangible Fixed Assets Cost Or Valuation123 932159 071186 703155 554179 764      
Tangible Fixed Assets Depreciation81 84985 12064 07565 45080 783      
Tangible Fixed Assets Depreciation Charged In Period 12 63215 58716 24419 325      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 36136 63214 8693 992      
Tangible Fixed Assets Disposals 16 56161 60762 3494 900      
Total Additions Including From Business Combinations Property Plant Equipment     36 44479 492230 999 2 2585 010
Total Assets Less Current Liabilities430 650524 073708 611756 9972 837 5632 982 082473 273652 544936 602677 176906 227
Total Borrowings     1 705 21657 893272 781636 396770 848746 182
Trade Creditors Trade Payables     124 869128 911231 42082 908176 051234 054
Trade Debtors Trade Receivables     256 060176 489136 2274 26117 356301 908
Advances Credits Directors 103 132         
Advances Credits Made In Period Directors 104 466         
Advances Credits Repaid In Period Directors 1 334         
Amounts Owed To Directors         69 000 

Transport Operator Data

Unit 4
Address Newfield Close
City Walsall
Post code WS2 7PB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 3rd, April 2023
Free Download (10 pages)

Company search