Zonecliffe Limited SHEPTON MALLET


Founded in 1986, Zonecliffe, classified under reg no. 02010039 is an active company. Currently registered at 2 The Old Silk Mill BA4 5JG, Shepton Mallet the company has been in the business for thirty eight years. Its financial year was closed on Mon, 15th Apr and its latest financial statement was filed on Saturday 8th April 2023.

Currently there are 2 directors in the the company, namely Julia W. and Steven T.. In addition one secretary - Julia W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zonecliffe Limited Address / Contact

Office Address 2 The Old Silk Mill
Office Address2 Bowlish
Town Shepton Mallet
Post code BA4 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02010039
Date of Incorporation Tue, 15th Apr 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 15th April
Company age 38 years old
Account next due date Wed, 15th Jan 2025 (237 days left)
Account last made up date Sat, 8th Apr 2023
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Julia W.

Position: Secretary

Appointed: 28 August 2020

Julia W.

Position: Director

Appointed: 10 September 2019

Steven T.

Position: Director

Appointed: 06 March 2019

Kerry-Jane U.

Position: Secretary

Appointed: 07 March 2019

Resigned: 28 August 2020

Kerry-Jane U.

Position: Director

Appointed: 07 March 2019

Resigned: 28 August 2020

David C.

Position: Director

Appointed: 30 May 2008

Resigned: 10 September 2019

Philip B.

Position: Director

Appointed: 01 November 2007

Resigned: 06 March 2019

Simon E.

Position: Director

Appointed: 18 January 2005

Resigned: 01 November 2007

Stephen W.

Position: Secretary

Appointed: 18 January 2005

Resigned: 07 March 2019

Stephen W.

Position: Director

Appointed: 20 October 2003

Resigned: 07 March 2019

Kim K.

Position: Director

Appointed: 30 July 2003

Resigned: 30 May 2008

Stephen B.

Position: Director

Appointed: 05 July 1999

Resigned: 26 September 2003

Alison B.

Position: Director

Appointed: 05 July 1999

Resigned: 26 September 2003

Peter C.

Position: Director

Appointed: 09 October 1992

Resigned: 24 January 1997

Sharon B.

Position: Director

Appointed: 09 October 1992

Resigned: 30 July 2003

Richard B.

Position: Director

Appointed: 09 October 1992

Resigned: 30 July 2003

Christine C.

Position: Director

Appointed: 09 October 1992

Resigned: 20 October 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we discovered, there is Steven T. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Julia W. This PSC owns 25-50% shares. The third one is Kerry-Jane U., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Steven T.

Notified on 6 March 2019
Nature of control: 25-50% shares

Julia W.

Notified on 10 September 2019
Nature of control: 25-50% shares

Kerry-Jane U.

Notified on 7 March 2019
Ceased on 28 August 2020
Nature of control: 25-50% shares

David C.

Notified on 9 October 2016
Ceased on 10 September 2019
Nature of control: 25-50% shares

Stephen W.

Notified on 9 October 2016
Ceased on 7 March 2019
Nature of control: 25-50% shares

Philip B.

Notified on 9 October 2016
Ceased on 6 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-152019-04-152020-04-152021-04-152022-04-152023-04-08
Balance Sheet
Net Assets Liabilities333333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset333333
Number Shares Allotted 333 3
Par Value Share 111 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 8th April 2023
filed on: 12th, October 2023
Free Download (2 pages)

Company search