Company Information for ZENCRO LTD
C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ZENCRO LTD | ||||
Legal Registered Office | ||||
C/O HARVEYS INSOLVENCY & TURNAROUND LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL Other companies in KT11 | ||||
Previous Names | ||||
|
Company Number | 07928355 | |
---|---|---|
Company ID Number | 07928355 | |
Date formed | 2012-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB307967374 |
Last Datalog update: | 2025-03-05 16:17:12 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
WELLCO SECRETARIES LTD |
||
CHARLES ELLIOT DEFELICE |
||
CLAIRE ISOBEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BENJAMIN SQUIRRELL |
Director | ||
JAMES BENJAMIN SQUIRRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPUS TECHNOLOGY INVESTORS LTD | Company Secretary | 2018-06-06 | CURRENT | 2018-05-04 | Active | |
SG TOWNHOUSE COMPANY LIMITED | Company Secretary | 2018-05-29 | CURRENT | 2018-05-02 | Active | |
MANAGE MY LTD | Company Secretary | 2018-04-23 | CURRENT | 2018-03-27 | Active | |
MANAGEMY CUSTOMERS LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
MANAGEMY ADMIN LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
MANAGEMY NOMINEES LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active | |
MANAGEMY TECHNOLOGIES LIMITED | Company Secretary | 2018-04-23 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
TOROCE PROPERTIES LTD | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
BOWMANS LODGE OXSHOTT LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
3 TORLAND CONSTRUCTION LTD | Company Secretary | 2018-02-17 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
U-LINC LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2017-06-22 | Active | |
AD HOC ADVISORY LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2015-07-10 | Liquidation | |
PALEO PETRES LTD | Company Secretary | 2017-12-01 | CURRENT | 2017-11-02 | Active | |
KNIGHTSBRIDGERING LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
GBCO UK LTD | Company Secretary | 2017-10-09 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
CONVENE UK LIMITED | Company Secretary | 2017-08-17 | CURRENT | 2017-07-26 | Active | |
SPARE 125 LTD | Company Secretary | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
HERSHAM SUPPLIES LTD | Company Secretary | 2017-07-25 | CURRENT | 2013-04-18 | Active | |
NOBLEHEAD INVESTMENTS LIMITED | Company Secretary | 2017-07-21 | CURRENT | 2017-06-23 | Active | |
SPARE 123 LTD | Company Secretary | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
VISU VERUM MANAGEMENT LTD | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
BELGRAVE HOUSE CONSTRUCTION LTD | Company Secretary | 2017-05-01 | CURRENT | 2017-04-27 | Active - Proposal to Strike off | |
122 COPSE HILL CONSTRUCTION LTD | Company Secretary | 2017-05-01 | CURRENT | 2016-05-25 | Active | |
MOLTO GROUP PROMOTIONS LTD | Company Secretary | 2017-03-02 | CURRENT | 2016-08-12 | Active - Proposal to Strike off | |
MOLTO GROUP MANAGEMENT LTD | Company Secretary | 2017-03-02 | CURRENT | 2016-08-12 | Active | |
DAVID HEDLEY LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-11-02 | Dissolved 2018-04-10 | |
MCWIN LIMITED | Company Secretary | 2017-01-24 | CURRENT | 2016-12-02 | Active | |
PORTNALL HOUSE LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
GEMSPAN LTD | Company Secretary | 2017-01-24 | CURRENT | 2016-12-22 | Active | |
TRAINING OF MOTHERS LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2017-01-05 | Active - Proposal to Strike off | |
DAM 3 LTD | Company Secretary | 2016-10-24 | CURRENT | 2014-10-17 | Active | |
CHRONOS LIFE MANAGEMENT SERVICES LTD | Company Secretary | 2016-09-30 | CURRENT | 2016-09-21 | Liquidation | |
MANAGEMY TECHNOLOGY LTD | Company Secretary | 2016-09-30 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
TOROCE INVESTMENTS LTD | Company Secretary | 2016-08-24 | CURRENT | 2016-07-22 | Active | |
OPUS ONE INVESTORS LTD | Company Secretary | 2016-08-01 | CURRENT | 2016-06-13 | Active - Proposal to Strike off | |
POUNDBLADE LTD | Company Secretary | 2016-06-06 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
LONGDOWN CAPITAL LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2016-05-12 | Active | |
AUREUM ADVISORY LTD | Company Secretary | 2016-05-10 | CURRENT | 2016-04-15 | Active | |
SEROCO LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2016-03-31 | Active | |
SILVERMERE CAPITAL LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2014-10-14 | Active | |
QUANTA HOMES 1 LIMITED | Company Secretary | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
HUISHCROSS LTD | Company Secretary | 2016-02-08 | CURRENT | 2016-01-11 | Active | |
DE WETSHOF INTERNATIONAL LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2002-02-20 | Active | |
STEWART CONSULTING SERVICES LTD. | Company Secretary | 2015-11-27 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
GCP ASSET BACKED INCOME (UK) LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2015-10-23 | Active | |
QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2010-05-25 | Dissolved 2017-11-14 | |
MAGNUM WIMBLEDON LTD | Company Secretary | 2015-08-21 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
29 FAIRMILE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-02-20 | Dissolved 2017-11-14 | |
VISU VERUM ELMBRIDGE LTD | Company Secretary | 2015-08-21 | CURRENT | 2011-11-07 | Dissolved 2017-12-19 | |
VV INTERMEDIATE LTD | Company Secretary | 2015-08-21 | CURRENT | 2015-02-20 | Dissolved 2017-12-19 | |
1 HIGH COOMBE PLACE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
122 COPSE HILL LTD | Company Secretary | 2015-08-21 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
RAINTER LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2010-05-12 | Active - Proposal to Strike off | |
QORC LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
RICHMONDSWORTH LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
VISU VERUM INTERIORS LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-06-18 | Active | |
3 TORLAND DRIVE LTD | Company Secretary | 2015-08-21 | CURRENT | 2014-04-15 | Active | |
127 EBURY STREET DEVELOPMENT LTD | Company Secretary | 2015-08-20 | CURRENT | 2014-02-20 | Active | |
VVGV HOLDINGS (2) LTD | Company Secretary | 2015-07-30 | CURRENT | 2015-07-06 | Dissolved 2017-12-19 | |
VVGV HOLDINGS LTD | Company Secretary | 2015-07-30 | CURRENT | 2015-07-06 | Active | |
CORSE NOMINEE LTD | Company Secretary | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
NEXUS PROPERTY NETWORK LTD | Company Secretary | 2015-06-22 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
JPD BUILDING SERVICES LIMITED | Company Secretary | 2015-06-15 | CURRENT | 2013-11-15 | Liquidation | |
25 OXSHOTT RISE CONSTRUCTION LTD | Company Secretary | 2015-05-26 | CURRENT | 2015-05-05 | Dissolved 2018-02-13 | |
RAVENSCROFT MOTOR COMPANY LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2000-03-30 | Active | |
VISU VERUM EQUITY LTD | Company Secretary | 2015-04-29 | CURRENT | 2015-04-23 | Dissolved 2016-12-06 | |
VISU VERUM BUY TO LET LTD | Company Secretary | 2015-04-29 | CURRENT | 2015-04-23 | Dissolved 2016-12-06 | |
KIT & CABOODLE CATERING LTD | Company Secretary | 2015-01-19 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
MULROE LTD | Company Secretary | 2015-01-19 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
MAPLEHURST ESTATES LTD | Company Secretary | 2015-01-08 | CURRENT | 2014-07-07 | Active | |
1 THE DRIVE LIMITED | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
7 EATON PARK ROAD CONSTRUCTION LTD | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
VISU VERUM INVESTMENTS LTD | Company Secretary | 2014-12-14 | CURRENT | 2014-12-08 | Active | |
FAIRMILE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2014-12-02 | CURRENT | 2010-04-21 | Active - Proposal to Strike off | |
BROAD HIGHWAY LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2012-06-19 | Active | |
CALONNE CONSTRUCTION LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2013-04-12 | Active | |
RAMP GLOBAL TECHNOLOGY LTD | Company Secretary | 2014-08-07 | CURRENT | 2014-06-09 | Active | |
17 MALCOLM ROAD LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-09 | Active | |
BROOKHOUSE RESOURCE ADVISORS LIMITED | Company Secretary | 2014-05-07 | CURRENT | 2014-05-07 | Liquidation | |
G & E TELECOMMUNICATIONS LTD | Company Secretary | 2014-03-31 | CURRENT | 2014-02-18 | Active | |
MOORFIELDS CR LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-02-25 | Active | |
CHAINY LTD | Company Secretary | 2014-01-11 | CURRENT | 2014-01-07 | Active - Proposal to Strike off | |
NICHOLFILMS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2011-12-15 | Active | |
BURLEIGH MEDIA LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2013-05-13 | Dissolved 2016-01-19 | |
OVERLAND TRANSFER LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2013-03-14 | Dissolved 2016-03-29 | |
WESTHOLME CONSULTANCY LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-11-12 | Dissolved 2016-11-15 | |
MOAD INTERNATIONAL LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2010-07-29 | Dissolved 2017-05-30 | |
IAIN MACDONALD DESIGN LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2008-04-23 | Active | |
CRACKLEY LTD | Company Secretary | 2013-12-02 | CURRENT | 2011-11-25 | Active | |
ACTIONCOACH EMEA LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-03-21 | Active | |
ACTIONCOACH IPCO LTD | Company Secretary | 2013-12-02 | CURRENT | 2012-03-21 | Active | |
JULIAN ROWE-JONES LIMITED | Company Secretary | 2013-12-02 | CURRENT | 2003-03-05 | Active | |
RUSSELL CHAMBERS LTD | Company Secretary | 2013-12-02 | CURRENT | 2011-05-25 | Active | |
MARGARET NORRIS LTD | Company Secretary | 2013-09-16 | CURRENT | 2013-09-03 | Dissolved 2016-11-22 | |
NEW YORK HABITAT LONDON LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2002-09-02 | Active | |
MDJ ENERGY LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2013-08-27 | Dissolved 2016-06-21 | |
92 COPSE HILL LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2013-08-27 | Dissolved 2018-02-13 | |
HEALTHE CARD LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2011-05-31 | Dissolved 2015-06-30 | |
ECARDS LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2011-06-02 | Dissolved 2015-06-30 | |
G D TECHNIK LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1989-07-20 | Active | |
LEDGE CONSULTING LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-08-12 | Active - Proposal to Strike off | |
FAIROAK GENERAL CONCEPTS LIMITED | Company Secretary | 2011-08-13 | CURRENT | 1994-08-31 | Active - Proposal to Strike off | |
A W (RIPLEY) LTD | Company Secretary | 2011-08-01 | CURRENT | 2011-07-15 | Dissolved 2014-02-04 | |
SPEVACK LTD | Company Secretary | 2010-02-25 | CURRENT | 2010-02-25 | Active | |
R JOHN LTD | Company Secretary | 2010-02-25 | CURRENT | 2010-02-25 | Active - Proposal to Strike off | |
VISU VERUM MANAGEMENT LTD | Director | 2017-08-18 | CURRENT | 2017-06-09 | Active | |
VVGV HOLDINGS (2) LTD | Director | 2017-01-11 | CURRENT | 2015-07-06 | Dissolved 2017-12-19 | |
VVGV HOLDINGS LTD | Director | 2016-11-01 | CURRENT | 2015-07-06 | Active | |
RICHMONDSWORTH LIMITED | Director | 2018-07-10 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
VISU VERUM INTERIORS LIMITED | Director | 2016-03-03 | CURRENT | 2015-06-18 | Active | |
VISU VERUM EQUITY LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2016-12-06 | |
RAINTER LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/02/25 FROM Kings Court, 559a Kings Road Fulham SW6 2EB England | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES ELLIOTT DEFELICE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MAYAD JOSEPH ALLOS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Mcc19 Ltd as a person with significant control on 2021-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/21 FROM Albany House Claremont Lane Esher Surrey KT10 9FQ | |
TM02 | Termination of appointment of Wellco Secretaries Ltd on 2021-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LTD on 2020-09-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Mcc19 Ltd as a person with significant control on 2019-01-28 | |
PSC07 | CESSATION OF VISU VERUM LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ISOBEL WILLIAMS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BENJAMIN SQUIRRELL | |
AP01 | DIRECTOR APPOINTED MR CHARLES ELLIOT DEFELICE | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Claire Isobel Williams on 2016-06-15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/16 TO 31/12/15 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Wellco Secretaries Ltd as company secretary on 2015-08-21 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 08/01/2015 | |
CERTNM | Company name changed intercon developments LIMITED\certificate issued on 12/01/15 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Claire Isobel Williams on 2014-08-12 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/13 FROM 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/02/13 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 30/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES BENJAMIN SQUIRRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRRELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ISOBEL WILLIAMS / 05/04/2012 | |
AP01 | DIRECTOR APPOINTED MR JAMES BENJAMIN SQUIRRELL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2025-02-13 |
Resolution | 2025-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-01-30 | £ 2,556 |
---|
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 ZENCRO LTD
Called Up Share Capital | 2012-01-30 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-30 | £ 518 |
Current Assets | 2012-01-30 | £ 3,818 |
Debtors | 2012-01-30 | £ 3,300 |
Shareholder Funds | 2012-01-30 | £ 1,262 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ZENCRO LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ZENCRO LTD | Event Date | 2025-02-13 |
Name of Company: ZENCRO LTD Company Number: 07928355 Nature of Business: Property Consultants Previous Name of Company: Visu Verum Developments Limited & Intercon Developments Limited Registered offic… | |||
Initiating party | Event Type | Resolution | |
Defending party | ZENCRO LTD | Event Date | 2025-02-13 |
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. |