Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZOEFTIG LIMITED
Company Information for

ZOEFTIG LIMITED

Unit 11 Kings Hill Industrial Estate, KINGS HILL INDUSTRIAL ESTATE, Bude, CORNWALL, EX23 8QN,
Company Registration Number
01003062
Private Limited Company
Active

Company Overview

About Zoeftig Ltd
ZOEFTIG LIMITED was founded on 1971-02-23 and has its registered office in Bude. The organisation's status is listed as "Active". Zoeftig Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZOEFTIG LIMITED
 
Legal Registered Office
Unit 11 Kings Hill Industrial Estate
KINGS HILL INDUSTRIAL ESTATE
Bude
CORNWALL
EX23 8QN
Other companies in EX16
 
Previous Names
ZOEFTIG AND COMPANY LIMITED04/07/2008
Filing Information
Company Number 01003062
Company ID Number 01003062
Date formed 1971-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-20 08:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZOEFTIG LIMITED
Is this data useful to you?
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.
Companies with same name ZOEFTIG LIMITED
The following companies were found which have the same name as ZOEFTIG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZOEFTIG (TOSTIG) LTD West Paddock 6 Massey Lane Brierfield Nelson LANCASHIRE BB9 5JT Active Company formed on the 2010-10-05
ZOEFTIG GROUP LIMITED UNIT 11 KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN Active Company formed on the 2004-04-05
ZOEFTIG LATINAMERICA LIMITED Unknown Company formed on the 2014-07-16

Company Officers of ZOEFTIG LIMITED

Current Directors
Officer Role Date Appointed
MANDY LORRAINE WILLIAMS
Company Secretary 2005-03-01
OSCAR CAROD ARTO
Director 2017-11-07
MARCOS CARRASQUILLA DOROW
Director 2017-11-07
LLUIS MOLINS VILATA
Director 2017-11-07
MANDY LORRAINE WILLIAMS
Director 2005-03-01
PAUL DAVID WILLIAMS
Director 2004-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES COATES
Director 2005-03-01 2017-11-07
CURZON CORPORATE SECRETARIES LTD
Company Secretary 2004-11-03 2005-03-01
GORDON JOHN YOUNG
Company Secretary 1992-09-01 2004-11-03
MICHAEL CARTER
Director 1991-12-26 2004-11-03
ALAN ZOEFTIG
Director 1991-12-26 2004-11-03
ALAN ZOEFTIG
Company Secretary 1991-12-26 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSCAR CAROD ARTO ZOEFTIG GROUP LIMITED Director 2017-11-07 CURRENT 2004-04-05 Active
OSCAR CAROD ARTO FIGUERAS GLOBAL SEATING LIMITED Director 2017-10-27 CURRENT 2017-10-17 Active - Proposal to Strike off
MARCOS CARRASQUILLA DOROW ZOEFTIG GROUP LIMITED Director 2017-11-07 CURRENT 2004-04-05 Active
LLUIS MOLINS VILATA ZOEFTIG GROUP LIMITED Director 2017-11-07 CURRENT 2004-04-05 Active
LLUIS MOLINS VILATA FIGUERAS GLOBAL SEATING LIMITED Director 2017-10-27 CURRENT 2017-10-17 Active - Proposal to Strike off
MANDY LORRAINE WILLIAMS GRAMBER HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-01-23
MANDY LORRAINE WILLIAMS SIS GLOBAL SEATING LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
MANDY LORRAINE WILLIAMS PNM MANAGEMENT LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
MANDY LORRAINE WILLIAMS SUPPORTO LTD Director 2005-06-21 CURRENT 2004-10-29 Active
MANDY LORRAINE WILLIAMS ZOEFTIG GROUP LIMITED Director 2004-05-24 CURRENT 2004-04-05 Active
PAUL DAVID WILLIAMS GRAMBER HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-01-23
PAUL DAVID WILLIAMS SIS GLOBAL SEATING LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
PAUL DAVID WILLIAMS PNM MANAGEMENT LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
PAUL DAVID WILLIAMS SUPPORTO LTD Director 2005-06-21 CURRENT 2004-10-29 Active
PAUL DAVID WILLIAMS ZOEFTIG GROUP LIMITED Director 2004-05-24 CURRENT 2004-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-06-17SECRETARY'S DETAILS CHNAGED FOR MRS MANDY LORRAINE WILLIAMS on 2023-05-12
2024-06-17Director's details changed for Mrs Mandy Lorraine Williams on 2023-05-12
2024-06-17Director's details changed for Mr Paul David Williams on 2023-05-12
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB ANDREAS RYDBERG
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR JAKOB ANDREAS RYDBERG
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR CAROD ARTO
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010030620015
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010030620001
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010030620011
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES COATES
2017-11-16AP01DIRECTOR APPOINTED MR LLUIS MOLINS VILATA
2017-11-16AP01DIRECTOR APPOINTED MR MARCOS CARRASQUILLA DOROW
2017-11-16AP01DIRECTOR APPOINTED MR OSCAR CAROD ARTO
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-07AR0126/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-01-29AA01Current accounting period extended from 31/10/14 TO 31/03/15
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM 18 Newport Street Tiverton Devon EX16 6NL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-23AR0126/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-22AR0126/12/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0126/12/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-23AR0126/12/11 FULL LIST
2011-11-30SH0106/04/11 STATEMENT OF CAPITAL GBP 200
2011-08-02AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-11AR0126/12/10 FULL LIST
2011-01-05AD02SAIL ADDRESS CREATED
2010-07-12AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-09AR0126/12/09 FULL LIST
2009-06-16AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-03CERTNMCOMPANY NAME CHANGED ZOEFTIG AND COMPANY LIMITED CERTIFICATE ISSUED ON 04/07/08
2008-02-04363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-1688(2)RAD 20/12/06--------- £ SI 72@1
2007-02-05363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2007-02-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02123NC INC ALREADY ADJUSTED 18/10/06
2006-11-02RES04£ NC 100/1000000 18/1
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22363aRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-05288bSECRETARY RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2005-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-21363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 69 HIGH STREET BIDEFORD DEVON EX39 2AT
2004-11-15288bSECRETARY RESIGNED
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-12363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2004-01-12ELRESS369(4) SHT NOTICE MEET 22/12/03
2004-01-12ELRESS80A AUTH TO ALLOT SEC 22/12/03
2003-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-17363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to ZOEFTIG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZOEFTIG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-07 Outstanding MANDY LORRAINE WILLIAMS
DEED OF CHARGE OVER CREDIT BALANCES 2005-01-18 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-11-18 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-11-03 Satisfied ALAN ZOEFTIG AND MICHAEL CARTER
DEED OF CHARGE OVER CREDIT BALANCES 2003-08-12 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-05-22 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1980-07-08 Satisfied BARCLAYS BANK LIMITED
SUB-MORTGAGE 1976-10-22 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1976-05-03 Satisfied BARCLAYS BANK LIMITED
Creditors
Creditors Due After One Year 2012-10-31 £ 71,568
Creditors Due After One Year 2011-10-31 £ 90,544
Creditors Due Within One Year 2012-10-31 £ 827,497
Creditors Due Within One Year 2011-10-31 £ 797,533
Provisions For Liabilities Charges 2012-10-31 £ 28,442
Provisions For Liabilities Charges 2011-10-31 £ 45,157

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ZOEFTIG LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 380,752
Cash Bank In Hand 2011-10-31 £ 226,685
Current Assets 2012-10-31 £ 939,798
Current Assets 2011-10-31 £ 867,657
Debtors 2012-10-31 £ 219,475
Debtors 2011-10-31 £ 379,027
Fixed Assets 2012-10-31 £ 219,110
Fixed Assets 2011-10-31 £ 276,782
Shareholder Funds 2012-10-31 £ 231,401
Shareholder Funds 2011-10-31 £ 211,205
Stocks Inventory 2012-10-31 £ 339,571
Stocks Inventory 2011-10-31 £ 261,945
Tangible Fixed Assets 2012-10-31 £ 214,911
Tangible Fixed Assets 2011-10-31 £ 271,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZOEFTIG LIMITED registering or being granted any patents
Domain Names

ZOEFTIG LIMITED owns 3 domain names.

zoeftig.co.uk   supporto.co.uk   scidaddle.co.uk  

Trademarks
We have not found any records of ZOEFTIG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ZOEFTIG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
4732: FEDERAL ACQUISITION SERVICE 2016-07-04 USD $5,504 NOTE TO VENDOR: 1. CONFIRMATION E-EMAIL - PLEASE SEND A CONFIRMATION E-MAIL UPON RECEIPT OF THIS GSA PURCHASE ORDER TO KELVIN THOMAS AT KELVIN.THOMAS@GSA.GOV. 2. FREIGHT QUOTE - FOR FOB ORIGIN CONTRACT, PLEASE E-MAIL A FREIGHT QUOTE ON YOUR COMPANY LETTE
4732: FEDERAL ACQUISITION SERVICE 2016-02-02 USD $0 FEDERAL SUPPLY SCHEDULE CONTRACT
Cornwall Council 2013-03-12 GBP £13,625
Cornwall Council 2013-03-12 GBP £22,708
Cornwall Council 2013-02-07 GBP £9,083
Portsmouth City Council 2011-04-27 GBP £4,162 Miscellaneous expenses
Portsmouth City Council 2011-03-16 GBP £85,369
South Gloucestershire Council 2011-02-22 GBP £1,046 Engineering Works - Private Contractor
Portsmouth City Council 2011-01-19 GBP £13,289 Miscellaneous expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ZOEFTIG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZOEFTIG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZOEFTIG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.