Active
Company Information for ZINC GROUP LIMITED
4 KINGS HOUSE, 4 ELM COURT, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6PA,
|
Company Registration Number
06771789
Private Limited Company
Active |
Company Name | |
---|---|
ZINC GROUP LIMITED | |
Legal Registered Office | |
4 KINGS HOUSE 4 ELM COURT STRATFORD-UPON-AVON WARWICKSHIRE CV37 6PA Other companies in CV37 | |
Company Number | 06771789 | |
---|---|---|
Company ID Number | 06771789 | |
Date formed | 2008-12-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB996066862 |
Last Datalog update: | 2024-04-06 19:44:13 |
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 | ||
---|---|---|---|---|
ZINC GROUP PTY LTD | VIC 3141 | Active | Company formed on the 2012-09-19 | |
Zinc Group International Limited | Unknown | Company formed on the 2015-10-28 | ||
Zinc Group, LLC | Delaware | Unknown | ||
ZINC GROUP LIMITED | Unknown | Company formed on the 2019-11-11 | ||
ZINC GROUP PTY LTD | Singapore | Active | Company formed on the 2016-11-18 | |
ZINC GROUP LIMITED | Singapore | Active | Company formed on the 2020-10-29 | |
ZINC GROUP TOPCO LIMITED | MJ WILSON GROUP CHARLTON STREET GRIMSBY DS31 1SQ | Active | Company formed on the 2024-01-18 | |
ZINC GROUP BIDCO LIMITED | MJ WILSON GROUP LTD CHARLTON STREET GRIMSBY DN31 1SQ | Active | Company formed on the 2024-01-18 |
Officer | Role | Date Appointed |
---|---|---|
JAMES AITKEN |
||
DOUGLAS JAMES MCMANUS |
||
CRAIG FRANCIS PROCTOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZINC INHOUSE LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
ZINC BPO LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
DATA CONFIRMATION SERVICES LTD | Director | 2013-12-04 | CURRENT | 2013-11-29 | Active | |
ZINC TRAINING AND RECRUITMENT LTD | Director | 2009-07-03 | CURRENT | 2009-01-20 | Dissolved 2013-09-10 | |
COMPLETE CREDIT CONSULTANCY LIMITED | Director | 2009-07-03 | CURRENT | 2007-12-11 | Active | |
ZINC COMPUTER SOLUTIONS LTD. | Director | 2009-02-26 | CURRENT | 2009-02-26 | Dissolved 2014-06-06 | |
ZINC COMPUTER SOLUTIONS LTD. | Director | 2009-02-26 | CURRENT | 2009-02-26 | Dissolved 2014-06-06 | |
ZINC TRAINING AND RECRUITMENT LTD | Director | 2009-01-20 | CURRENT | 2009-01-20 | Dissolved 2013-09-10 | |
COMPLETE CREDIT CONSULTANCY LIMITED | Director | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
WINDOWS ARE US LTD | Director | 2005-06-07 | CURRENT | 2005-06-07 | Dissolved 2013-08-08 | |
DATA CONFIRMATION SERVICES LTD | Director | 2013-12-04 | CURRENT | 2013-11-29 | Active | |
JB (VENTURES) LIMITED | Director | 2012-12-31 | CURRENT | 1996-02-19 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sales Executive | Glasgow | Sales experience working in a B2B environment:. If you would like to know how you can start a new career in Financial services, please email us today with a... |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAGUE | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
AA | 30/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
AA | 30/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Aitken on 2016-08-01 | |
PSC04 | Change of details for Mr James Aitken as a person with significant control on 2016-08-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HAGUE | |
AA | 30/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RP04CS01 | Second filing of Confirmation Statement dated 12/12/2016 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067717890001 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 301000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/16 FROM Unit 52 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NW | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 301000 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 301000 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-12-12 | |
ANNOTATION | Clarification | |
SH01 | 22/05/13 STATEMENT OF CAPITAL GBP 301000 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 301000 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-12-12 | |
ANNOTATION | Clarification | |
SH01 | 26/10/11 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES AITKEN / 01/09/2011 | |
AP01 | DIRECTOR APPOINTED MR CRAIG PROCTOR | |
RES01 | ADOPT ARTICLES 28/10/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES AITKEN / 25/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES MCMANUS / 25/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, 29 WOOD STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6JG, UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/05/2010 | |
AR01 | 12/12/09 FULL LIST | |
RES01 | ADOPT ARTICLES 10/06/2009 | |
288a | DIRECTOR APPOINTED JAMES AITKEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-06-01 | £ 795,310 |
---|
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 ZINC GROUP LIMITED
Called Up Share Capital | 2013-05-31 | £ 301,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Called Up Share Capital | 2011-06-01 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 142,614 |
Cash Bank In Hand | 2012-05-31 | £ 193,798 |
Cash Bank In Hand | 2011-06-01 | £ 193,798 |
Current Assets | 2013-05-31 | £ 997,796 |
Current Assets | 2012-05-31 | £ 656,732 |
Current Assets | 2011-06-01 | £ 656,732 |
Debtors | 2013-05-31 | £ 326,424 |
Debtors | 2012-05-31 | £ 462,831 |
Debtors | 2011-06-01 | £ 462,831 |
Fixed Assets | 2013-05-31 | £ 633,144 |
Fixed Assets | 2012-05-31 | £ 189,826 |
Fixed Assets | 2011-06-01 | £ 189,826 |
Shareholder Funds | 2013-05-31 | £ 372,802 |
Shareholder Funds | 2012-05-31 | £ 51,248 |
Shareholder Funds | 2011-06-01 | £ 51,248 |
Tangible Fixed Assets | 2013-05-31 | £ 489,084 |
Tangible Fixed Assets | 2012-05-31 | £ 67,322 |
Tangible Fixed Assets | 2011-06-01 | £ 67,322 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ZINC GROUP 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. |