Company Information for 0250 LIMITED
The Gallery Spread Eagle Courtyard, Stourton, Warminster, WILTSHIRE, BA12 6QE,
|
Company Registration Number
03963530
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
0250 LIMITED | |
Legal Registered Office | |
The Gallery Spread Eagle Courtyard Stourton Warminster WILTSHIRE BA12 6QE Other companies in BH21 | |
Company Number | 03963530 | |
---|---|---|
Company ID Number | 03963530 | |
Date formed | 2000-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-04-30 | |
Account next due | 31/01/2022 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-15 09:11:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
0250055 B.C. LTD | British Columbia | Dissolved | ||
0250734 LIMITED | PROVINCIAL HOUSE 37 NEW WALK LEICESTER | Active | Company formed on the 1900-01-01 |
Officer | Role | Date Appointed |
---|---|---|
JOHN BARRINGTON PARFITT |
||
JOHN BARRINGTON PARFITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY JANE PARFITT |
Company Secretary | ||
JULIE EDWINA LITTLE |
Director | ||
BLOOMSBURY SECRETARIES LIMITED |
Nominated Secretary | ||
BLOOMSBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEBETTERPICTURE LTD | Director | 2010-12-13 | CURRENT | 2010-12-13 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
AD03 | Registers moved to registered inspection location of Top Lane Farm Top Lane Stourton Warminster Wiltshire BA12 6QA | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Top Lane Farm Top Lane Stourton Warminster Wiltshire BA12 6QA | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM The Galllery Spread Eagle Courtyard Stourton Warminster Wiltshire BA12 6QA | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/15 FROM Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE THOMAS SHAFFORD on 2015-01-01 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Barrington Parfitt on 2012-04-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LESLIE THOMAS SHAFFORD on 2012-04-03 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRINGTON PARFITT / 09/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 6 CHURCH STREET WIMBORNE DORSET BH21 1JH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 1 CHURCH STREET WIMBORNE DORSET BH21 1JH | |
287 | REGISTERED OFFICE CHANGED ON 04/05/01 FROM: | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/01 FROM: ORCHARD COTTAGE DUNNS LANE, IWERNE MINSTER BLANDFORD FORUM DORSET DT11 8NG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 03/04/00--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/00 FROM: | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-04-30 | £ 1,288 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 26,241 |
Creditors Due Within One Year | 2012-04-30 | £ 19,444 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 0250 LIMITED
Cash Bank In Hand | 2012-04-30 | £ 1,197 |
---|---|---|
Current Assets | 2013-04-30 | £ 1,026 |
Current Assets | 2012-04-30 | £ 4,213 |
Debtors | 2012-04-30 | £ 1,872 |
Debtors | 2011-04-30 | £ 20,789 |
Shareholder Funds | 2012-04-30 | £ 15,106 |
Stocks Inventory | 2012-04-30 | £ 1,144 |
Tangible Fixed Assets | 2013-04-30 | £ 25,721 |
Tangible Fixed Assets | 2012-04-30 | £ 31,625 |
Tangible Fixed Assets | 2011-04-30 | £ 37,671 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 0250 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |