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

ZENITH ENTERPRISES (UK) LIMITED

2 BEDFORD TERRACE, NORTH SHIELDS, TYNE & WEAR, NE29 0AW,
Company Registration Number
05045261
Private Limited Company
Active

Company Overview

About Zenith Enterprises (uk) Ltd
ZENITH ENTERPRISES (UK) LIMITED was founded on 2004-02-16 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Zenith Enterprises (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ZENITH ENTERPRISES (UK) LIMITED
 
Legal Registered Office
2 BEDFORD TERRACE
NORTH SHIELDS
TYNE & WEAR
NE29 0AW
Other companies in BS11
 
Filing Information
Company Number 05045261
Company ID Number 05045261
Date formed 2004-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 13:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITH ENTERPRISES (UK) LIMITED
The accountancy firm based at this address is C M ACCOUNTANTS 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.

Company Officers of ZENITH ENTERPRISES (UK) LIMITED

Current Directors
Officer Role Date Appointed
MAURICE JOHN HILL
Company Secretary 2009-01-20
MARC GEOFFREY LEE
Director 2009-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MATHEW LALOTA
Company Secretary 2007-12-20 2009-01-20
CHITO NAPALA
Director 2007-12-20 2009-01-20
JOHN MATHEW LALOTA
Company Secretary 2006-03-08 2007-12-12
CHITO NAPALA
Director 2006-03-08 2007-12-12
RICARDO VASQUEZ
Company Secretary 2004-02-16 2006-03-08
ANNELIESE COBOS
Director 2004-02-16 2006-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE JOHN HILL ELITE ACQUISITIONS (UK) LIMITED Company Secretary 2009-09-24 CURRENT 2007-05-11 Active
MAURICE JOHN HILL PRIME GLOBAL SERVICES (UK) LIMITED Company Secretary 2009-07-30 CURRENT 2005-08-05 Dissolved 2015-09-08
MAURICE JOHN HILL PROTEC SECURITY (SOUTH WEST) LIMITED Company Secretary 2009-07-06 CURRENT 2006-12-08 Dissolved 2014-10-21
MAURICE JOHN HILL FIRST MEKO LIMITED Company Secretary 2008-12-24 CURRENT 2003-12-30 Active - Proposal to Strike off
MAURICE JOHN HILL GT ELECTRICAL SERVICES LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Dissolved 2016-06-14
MAURICE JOHN HILL AQUASAFE (BRISTOL) LIMITED Company Secretary 2008-02-26 CURRENT 2006-09-13 Dissolved 2013-12-24
MAURICE JOHN HILL EUROPEAN ENTERPRISES (UK) LIMITED Company Secretary 2008-02-05 CURRENT 2007-02-19 Dissolved 2014-06-17
MAURICE JOHN HILL TRAVCON ENTERPRISES LIMITED Company Secretary 2007-10-05 CURRENT 2003-12-30 Dissolved 2017-06-20
MAURICE JOHN HILL WDM DECORATING LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-16 Active - Proposal to Strike off
MAURICE JOHN HILL JOBWORTH LIMITED Company Secretary 2007-02-19 CURRENT 1995-11-14 Dissolved 2014-03-18
MAURICE JOHN HILL DORADO MANAGEMENT LIMITED Company Secretary 2006-10-03 CURRENT 2006-03-02 Active - Proposal to Strike off
MAURICE JOHN HILL HAIDYLENA MEDICAL UK LIMITED Company Secretary 2006-09-07 CURRENT 2001-07-12 Active - Proposal to Strike off
MAURICE JOHN HILL ARTMED LIMITED Company Secretary 2006-06-06 CURRENT 1998-01-30 Active - Proposal to Strike off
MAURICE JOHN HILL INTEREUROPE ENGINEERING LIMITED Company Secretary 2005-02-16 CURRENT 2003-10-10 Dissolved 2013-12-10
MAURICE JOHN HILL INTERMEDICAL SUPPLIES LIMITED Company Secretary 2005-02-16 CURRENT 2002-04-05 Dissolved 2014-06-17
MAURICE JOHN HILL P.C.S.M. LIMITED Company Secretary 2005-02-16 CURRENT 1997-12-19 Dissolved 2018-06-26
MAURICE JOHN HILL PHILLIP ELLIOTT (BRISTOL) LIMITED Company Secretary 2004-01-19 CURRENT 1979-10-17 Dissolved 2016-02-23
MAURICE JOHN HILL CLT VENDING (UK) LIMITED Company Secretary 2003-12-23 CURRENT 2003-12-23 Dissolved 2014-05-27
MAURICE JOHN HILL JHA ASSOCIATES (UK) LIMITED Company Secretary 2003-12-23 CURRENT 2003-12-23 Active
MARC GEOFFREY LEE GRAPHITIS (UK) LIMITED Director 2016-09-29 CURRENT 2011-12-05 Active
MARC GEOFFREY LEE ARCH CONSTRUCTION SYSTEMS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
MARC GEOFFREY LEE WORLD TRAVELERS LIMITED Director 2016-06-22 CURRENT 2013-01-17 Active
MARC GEOFFREY LEE EUROPEAN RECREATION SERVICES LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
MARC GEOFFREY LEE SASHA & BOZ LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
MARC GEOFFREY LEE I-RISK CONSULTING LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MARC GEOFFREY LEE BROAD SPECTRUM CONSULTING LTD Director 2016-03-23 CURRENT 2015-11-04 Active
MARC GEOFFREY LEE EUROPEAN CONSULTANTS MARKETING AND RESEARCH LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
MARC GEOFFREY LEE ADAPTIVE NEW SOLUTIONS LTD Director 2016-02-01 CURRENT 2015-07-17 Active - Proposal to Strike off
MARC GEOFFREY LEE PHOENIX VENTURES (SOUTH WEST) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
MARC GEOFFREY LEE RANGEWORTH CONSULTING LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
MARC GEOFFREY LEE QUALITECH LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
MARC GEOFFREY LEE VITTORIA J LIMITED Director 2015-10-15 CURRENT 2015-08-05 Active
MARC GEOFFREY LEE TRAVEL YOUR WISHES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MARC GEOFFREY LEE LYNIV CONSULTING LTD Director 2015-08-01 CURRENT 2013-12-20 Active
MARC GEOFFREY LEE G S I MARITIME ENTERPRISES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
MARC GEOFFREY LEE TIMELINE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1999-01-22 Active - Proposal to Strike off
MARC GEOFFREY LEE GDK INVESTMENTS LIMITED Director 2015-03-21 CURRENT 2015-02-09 Active
MARC GEOFFREY LEE AURA-MIG PROPERTIES LIMITED Director 2015-02-20 CURRENT 2015-01-30 Active
MARC GEOFFREY LEE ARMOTEK INVESTMENTS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
MARC GEOFFREY LEE TRAVEL YOUR DREAMS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
MARC GEOFFREY LEE VERMAX INDUSTRIAL LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MARC GEOFFREY LEE CATCH-THE-MOMENT PHOTO & STUDIO LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MARC GEOFFREY LEE PATAGONIA CONSULT LIMITED Director 2014-09-24 CURRENT 2009-12-11 Active
MARC GEOFFREY LEE DOVER ACQUISITIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
MARC GEOFFREY LEE THE PERFUME LAB LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
MARC GEOFFREY LEE AGRISTA LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MARC GEOFFREY LEE ACM CONSULTING MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
MARC GEOFFREY LEE SOHO ACQUISITIONS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARC GEOFFREY LEE ALLEGRA ACQUISITIONS LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
MARC GEOFFREY LEE DENVER ENTERPRISES (UK) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Dissolved 2017-11-21
MARC GEOFFREY LEE BRISTOL OVERSEAS STUDENT SUPPORT LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-08-15
MARC GEOFFREY LEE RANKBEE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-11-01
MARC GEOFFREY LEE H A C TECHNOLOGIES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
MARC GEOFFREY LEE LHP NOMINEES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
MARC GEOFFREY LEE PHOENIX VENTURES (BRISTOL) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2016-12-20
MARC GEOFFREY LEE NORIS ACQUISITIONS LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active - Proposal to Strike off
MARC GEOFFREY LEE D & S AUTOS (BRISTOL) LIMITED Director 2011-06-10 CURRENT 2010-07-22 Active
MARC GEOFFREY LEE EUROPEAN COMPANY CONSULTANTS LIMITED Director 2010-07-07 CURRENT 2004-01-28 Active - Proposal to Strike off
MARC GEOFFREY LEE YARMOUTH ENTERPRISES (UK) LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active - Proposal to Strike off
MARC GEOFFREY LEE ELITE ACQUISITIONS (UK) LIMITED Director 2009-09-24 CURRENT 2007-05-11 Active
MARC GEOFFREY LEE FOREST DOVE LIMITED Director 2009-02-25 CURRENT 1997-02-28 Dissolved 2017-08-08
MARC GEOFFREY LEE V.P.M. TWO TRADING LIMITED Director 2009-01-05 CURRENT 1999-11-16 Active - Proposal to Strike off
MARC GEOFFREY LEE V.P.M. ONE TRADING LIMITED Director 2009-01-02 CURRENT 1999-11-16 Active - Proposal to Strike off
MARC GEOFFREY LEE SANCO ENTERPRISES LIMITED Director 2008-11-06 CURRENT 2006-11-07 Active
MARC GEOFFREY LEE TAXNET FINANCIAL SERVICES LIMITED Director 2008-10-30 CURRENT 2006-11-01 Active
MARC GEOFFREY LEE FIRST MEKO LIMITED Director 2008-08-24 CURRENT 2003-12-30 Active - Proposal to Strike off
MARC GEOFFREY LEE WIN PRODUCTION LIMITED Director 2005-04-18 CURRENT 2005-04-18 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
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-01-02CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC GEOFFREY LEE
2021-11-23PSC09Withdrawal of a person with significant control statement on 2021-11-23
2021-05-21AP01DIRECTOR APPOINTED MR. MARC GEOFFREY LEE
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HARRISON
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-06-16AP01DIRECTOR APPOINTED MR CLIFFORD HARRISON
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC GEOFFREY LEE
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom
2020-05-07CH01Director's details changed for Mr Marc Geoffrey Lee on 2020-05-07
2020-05-06TM02Termination of appointment of Maurice John Hill on 2020-05-06
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Office 3 the Coach House 24 Station Road, Shirehampton Bristol BS11 9TX
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-03-15CH01Director's details changed for Mr Marc Geoffrey Lee on 2016-03-15
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0129/12/14 ANNUAL RETURN FULL LIST
2014-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-04AR0129/12/12 ANNUAL RETURN FULL LIST
2012-03-29CH01Director's details changed for Marc Geoffrey Lee on 2012-03-29
2012-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-01-05AR0129/12/11 ANNUAL RETURN FULL LIST
2011-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2010-12-29AR0129/12/10 ANNUAL RETURN FULL LIST
2010-09-01AR0116/02/10 ANNUAL RETURN FULL LIST
2010-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2009-04-28363aReturn made up to 16/02/09; full list of members
2009-04-27288aSECRETARY APPOINTED MAURICE JOHN HILL
2009-04-27288aDIRECTOR APPOINTED MARC GEOFFREY LEE
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY JOHN LALOTA
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR CHITO NAPALA
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 31 WESTHOLME GARDENS RUISLIP MIDDLESEX HA4 8QJ
2008-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-14363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-13363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2008-03-13288aSECRETARY APPOINTED JOHN MATHEW LALOTA
2008-03-13288aDIRECTOR APPOINTED CHITO NAPALA
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bSECRETARY RESIGNED
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-03-08363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-08288aNEW SECRETARY APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bSECRETARY RESIGNED
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-06-07363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ZENITH ENTERPRISES (UK) 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 ZENITH ENTERPRISES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZENITH ENTERPRISES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ZENITH ENTERPRISES (UK) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-03-01 £ 1,000
Shareholder Funds 2012-02-29 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZENITH ENTERPRISES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH ENTERPRISES (UK) LIMITED
Trademarks
We have not found any records of ZENITH ENTERPRISES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH ENTERPRISES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ZENITH ENTERPRISES (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ZENITH ENTERPRISES (UK) 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 ZENITH ENTERPRISES (UK) 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 ZENITH ENTERPRISES (UK) 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.