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

ZEAG PARKING LIMITED

10 HATCH INDUSTRIAL PARK GREYWELL ROAD, MAPLEDURWELL, BASINGSTOKE, HAMPSHIRE, RG24 7NG,
Company Registration Number
07343727
Private Limited Company
Active

Company Overview

About Zeag Parking Ltd
ZEAG PARKING LIMITED was founded on 2010-08-12 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Zeag Parking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ZEAG PARKING LIMITED
 
Legal Registered Office
10 HATCH INDUSTRIAL PARK GREYWELL ROAD
MAPLEDURWELL
BASINGSTOKE
HAMPSHIRE
RG24 7NG
Other companies in RG24
 
Previous Names
SHOO 515 LIMITED03/03/2011
Filing Information
Company Number 07343727
Company ID Number 07343727
Date formed 2010-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 05:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEAG PARKING 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 ZEAG PARKING LIMITED

Current Directors
Officer Role Date Appointed
CLARKS NOMINEES LIMITED
Company Secretary 2014-05-31
ELENA FERRI
Director 2016-01-18
ENRICO NARDI
Director 2016-01-18
WILLIAM QUENTIN WALKER
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA MARCELLAN
Director 2011-03-01 2016-01-18
OHS SECRETARIES LIMITED
Company Secretary 2011-03-01 2014-05-31
MICHELANGELO MANINI
Director 2011-03-01 2012-03-17
ANDREW JOSEPH FOX
Director 2011-02-21 2011-03-01
BRIAN HAMILTON KENT
Director 2011-02-21 2011-03-01
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2010-08-12 2011-02-21
SANJEEV KUMAR SHARMA
Director 2010-08-12 2011-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARKS NOMINEES LIMITED HANDSHAYK LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED SMART REAMER DRILLING SYSTEMS LTD Company Secretary 2016-08-16 CURRENT 2009-08-06 Active
CLARKS NOMINEES LIMITED CS LEASING (UK) LTD Company Secretary 2015-12-23 CURRENT 2015-12-23 Active
CLARKS NOMINEES LIMITED MVC VIDERA UK LIMITED Company Secretary 2015-10-20 CURRENT 2015-03-16 Active
CLARKS NOMINEES LIMITED BANANA FINGERS LIMITED Company Secretary 2015-09-22 CURRENT 2007-08-08 Active
CLARKS NOMINEES LIMITED AGILE4EVER CONSULTING SERVICES EUROPE LIMITED Company Secretary 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED RESOURCING PERFORMANCE LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-01-26
CLARKS NOMINEES LIMITED MOJN INTERNATIONAL LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Dissolved 2016-08-23
CLARKS NOMINEES LIMITED FAAC DOORS & SHUTTERS UK LTD Company Secretary 2012-07-24 CURRENT 2005-02-14 Active
CLARKS NOMINEES LIMITED NUETERRA HEALTHCARE UK LIMITED Company Secretary 2012-05-12 CURRENT 2012-04-30 Dissolved 2016-06-07
CLARKS NOMINEES LIMITED HAAGEN FIRE TRAINING PRODUCTS LIMITED Company Secretary 2012-03-16 CURRENT 2006-12-28 Liquidation
CLARKS NOMINEES LIMITED PH.C. YACHTING LIMITED Company Secretary 2011-05-10 CURRENT 2004-07-01 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED BCP SECURITY LIMITED Company Secretary 2011-01-21 CURRENT 2011-01-21 Active - Proposal to Strike off
CLARKS NOMINEES LIMITED MAESTRO MANAGEMENT LIMITED Company Secretary 2010-07-27 CURRENT 1998-06-02 Dissolved 2018-07-10
CLARKS NOMINEES LIMITED ENVIRONMENTAL INVESTMENT NETWORK LIMITED Company Secretary 2009-11-17 CURRENT 2009-11-17 Active
CLARKS NOMINEES LIMITED BRACKNELL FOREST SOLUTIONS LIMITED Company Secretary 2007-12-27 CURRENT 2007-12-27 Active
CLARKS NOMINEES LIMITED FORBURY PEOPLE LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
CLARKS NOMINEES LIMITED FORBURY ENVIRONMENTAL LIMITED Company Secretary 2006-12-01 CURRENT 2005-12-13 Active
CLARKS NOMINEES LIMITED IGEL TECHNOLOGY LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Active
CLARKS NOMINEES LIMITED OCK STREET DEVELOPMENT COMPANY (ABINGDON) LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Active
CLARKS NOMINEES LIMITED ROKESLEY ESTATES LIMITED Company Secretary 2004-01-15 CURRENT 2004-01-15 Active
CLARKS NOMINEES LIMITED FORBURYTECH LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active
CLARKS NOMINEES LIMITED SULAKE UK LIMITED Company Secretary 2003-01-15 CURRENT 2001-01-08 Liquidation
CLARKS NOMINEES LIMITED TELEVIC UK LIMITED Company Secretary 2000-06-15 CURRENT 2000-05-24 Active
CLARKS NOMINEES LIMITED RADWARE (UK) LIMITED Company Secretary 2000-01-04 CURRENT 2000-01-04 Active
CLARKS NOMINEES LIMITED ACT SPECTRAL LIMITED Company Secretary 1997-10-31 CURRENT 1993-08-27 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED CLARKS TRUSTEES LIMITED Company Secretary 1997-08-29 CURRENT 1997-08-29 Active
CLARKS NOMINEES LIMITED COLORDRY LIMITED Company Secretary 1997-02-10 CURRENT 1970-11-13 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED WALLACE KNIGHT LIMITED Company Secretary 1997-02-10 CURRENT 1985-12-20 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED SPECTRAL TECHNOLOGY LIMITED Company Secretary 1997-02-10 CURRENT 1972-03-08 Dissolved 2013-12-24
CLARKS NOMINEES LIMITED FAAC (U.K.) LIMITED Company Secretary 1994-07-15 CURRENT 1985-01-07 Active
CLARKS NOMINEES LIMITED CLARKS SOLICITORS LIMITED Company Secretary 1992-01-08 CURRENT 1992-01-02 Active
CLARKS NOMINEES LIMITED CLARKS SOLICITORS (READING) LIMITED Company Secretary 1992-01-08 CURRENT 1992-01-02 Active
CLARKS NOMINEES LIMITED MICROSEMI EUROPE LIMITED Company Secretary 1991-10-30 CURRENT 1991-06-11 Liquidation
CLARKS NOMINEES LIMITED AEROTECH, LIMITED Company Secretary 1991-09-26 CURRENT 1981-03-03 Active
ELENA FERRI FAAC DOORS & SHUTTERS UK LTD Director 2016-01-18 CURRENT 2005-02-14 Active
ENRICO NARDI FAAC (U.K.) LIMITED Director 2016-01-18 CURRENT 1985-01-07 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
2024-03-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-15CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUENTIN WALKER
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO NARDI
2020-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-07-23CH04SECRETARY'S DETAILS CHNAGED FOR CLARKS NOMINEES LIMITED on 2018-03-04
2018-03-20AD02Register inspection address changed from Clarkslegal Llp, One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX
2017-08-14AD02Register inspection address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Clarkslegal Llp, One Forbury Square the Forbury Reading Berkshire RG1 3EB
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 21371001
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARCELLAN
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRICO NARDI / 18/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELENA FERRI / 18/01/2016
2016-01-28AP01DIRECTOR APPOINTED ELENA FERRI
2016-01-28AP01DIRECTOR APPOINTED ENRICO NARDI
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUENTIN WALKER / 26/11/2015
2015-11-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-11-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 21371001
2015-08-17AR0112/08/15 FULL LIST
2014-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 21371001
2014-08-18AR0112/08/14 FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM RENAISSANCE HOUSE 32 UPPER HIGH STREET EPSOM SURREY KT17 4QJ
2014-06-13AP04CORPORATE SECRETARY APPOINTED CLARKS NOMINEES LIMITED
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED
2013-11-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-11-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-08-15AR0112/08/13 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO MANINI
2012-09-04AR0112/08/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-25AD02SAIL ADDRESS CREATED
2011-08-25AR0112/08/11 FULL LIST
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2011-03-28AP04CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED
2011-03-21SH0101/03/11 STATEMENT OF CAPITAL GBP 21371001
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 17 DEER PARK ROAD MERTON LONDON SW19 3XJ
2011-03-21AP01DIRECTOR APPOINTED MICHELANGELO MANINI
2011-03-21AP01DIRECTOR APPOINTED ANDREA MARCELLAN
2011-03-21AP01DIRECTOR APPOINTED WILLIAM QUENTIN WALKER
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KENT
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOX
2011-03-03RES15CHANGE OF NAME 28/02/2011
2011-03-03CERTNMCOMPANY NAME CHANGED SHOO 515 LIMITED CERTIFICATE ISSUED ON 03/03/11
2011-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2011-02-28AP01DIRECTOR APPOINTED ANDREW JOSEPH FOX
2011-02-28AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2011-02-28AP01DIRECTOR APPOINTED MR BRIAN HAMILTON KENT
2010-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZEAG PARKING 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 ZEAG PARKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ZEAG PARKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEAG PARKING LIMITED
Trademarks
We have not found any records of ZEAG PARKING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ZEAG PARKING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2013-2 GBP £825 Fixed Furniture/Fittings 2861
Norwich City Council 2013-1 GBP £749 Fixed Furniture/Fittings 2861
Norfolk County Council 2012-11 GBP £819
Tunbridge Wells Borough Council 2012-11 GBP £285 EQUIPMENT PURCHASE/MTCE
Norwich City Council 2012-10 GBP £6,056 Specified Works (ES/Prop Grp) N100
Norwich City Council 2012-8 GBP £5,528 Tickets (Control Systems) 3577
Royal Borough of Kingston upon Thames 2012-8 GBP £632
London Borough of Havering 2012-6 GBP £875
Tunbridge Wells Borough Council 2012-6 GBP £1,117 GROUND MAINT NON CONTRACT
London Borough of Havering 2012-5 GBP £6,997
City of London 2012-5 GBP £25,141 Repairs & Maintenance
Leeds City Council 2012-4 GBP £3,967
City of London 2012-4 GBP £7,816 Repairs & Maintenance
Bournemouth Borough Council 2012-3 GBP £5,727
Bournemouth Borough Council 2012-2 GBP £614
City of London 2012-2 GBP £17,609 Private Contractors
Norwich City Council 2012-1 GBP £8,832 Fixed Furniture/Fittings 2861
London Borough of Havering 2012-1 GBP £8,968
City of London 2011-12 GBP £5,170 Repairs & Maintenance
Norwich City Council 2011-12 GBP £2,770 Tickets (Control Systems) 3577
London Borough of Havering 2011-12 GBP £11,658
Norwich City Council 2011-11 GBP £8,832 Fixed Furniture/Fittings 2861
Leeds City Council 2011-11 GBP £1,200 Operational Furniture And Equipment
Leeds City Council 2011-10 GBP £3,950 Operational Furniture And Equipment
Norwich City Council 2011-10 GBP £1,111 Fixed Furniture/Fittings 2861
Worcestershire County Council 2011-9 GBP £446 Repairs & Maintenance - Wear & Tear
City of London 2011-9 GBP £32,950 Private Contractors
City of London 2011-8 GBP £3,443 Repairs & Maintenance
Norwich City Council 2011-8 GBP £8,594 Fixed Furniture/Fittings 2861
Leeds City Council 2011-7 GBP £18,986 Operational Furniture And Equipment
Blackburn with Darwen Council 2011-6 GBP £9,832 Traffic Management
Worcestershire County Council 2011-6 GBP £421 Building Service Contracts
Leeds City Council 2011-6 GBP £883 Maintenance Of Buildings
Surrey Heath Borough Council 2011-5 GBP £10,995 RURAL CAR PARK CONTRACT 2011/12 MAINTENANCE
City of London 2011-5 GBP £5,804 Repairs & Maintenance
Leeds City Council 2011-5 GBP £18,764 Operational Furniture And Equipment
Norwich City Council 2011-5 GBP £6,416 Tickets (Control Systems) 3577
Blackburn with Darwen Council 2011-4 GBP £900 Traffic Management
Leeds City Council 2011-4 GBP £575 Other Hired And Contracted Services
Plymouth City Council 2011-4 GBP £530 Repair & Maintenance General
Somerset County Council 2011-4 GBP £1,098 Repairs Alterations & Maint of Buildings
Norwich City Council 2011-4 GBP £2,222 Tickets (Control Systems) 3577
Maldon District Council 2011-4 GBP £575
Tunbridge Wells Borough Council 2011-4 GBP £1,077 2060
Norwich City Council 2011-3 GBP £13,267 Fixed Furniture/Fittings 2861
Norwich City Council 2011-2 GBP £2,222 Tickets (Control Systems) 3577
City of London 0-0 GBP £114,978 Repairs and Maintenance

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 ZEAG PARKING 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.
Import/Export of Goods
Goods imported/exported by ZEAG PARKING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2012-03-0184732910Electronic assemblies of accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s.
2011-06-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEAG PARKING 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 ZEAG PARKING 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.