Zonegreen 2013 Limited SHEFFIELD


Zonegreen 2013 started in year 2013 as Private Limited Company with registration number 08379511. The Zonegreen 2013 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sheffield at Sir John Brown Building Davy Industrial Park. Postal code: S9 4EX. Since March 26, 2013 Zonegreen 2013 Limited is no longer carrying the name Hlwkh 539.

The company has 3 directors, namely Jacques S., Charles L. and Krunal V.. Of them, Charles L., Krunal V. have been with the company the longest, being appointed on 8 March 2023 and Jacques S. has been with the company for the least time - from 30 November 2023. As of 4 June 2024, there were 5 ex directors - Aurelie P., Anthony H. and others listed below. There were no ex secretaries.

Zonegreen 2013 Limited Address / Contact

Office Address Sir John Brown Building Davy Industrial Park
Office Address2 Prince Of Wales Road
Town Sheffield
Post code S9 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08379511
Date of Incorporation Tue, 29th Jan 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Jacques S.

Position: Director

Appointed: 30 November 2023

Charles L.

Position: Director

Appointed: 08 March 2023

Krunal V.

Position: Director

Appointed: 08 March 2023

Aurelie P.

Position: Director

Appointed: 08 March 2023

Resigned: 30 November 2023

Anthony H.

Position: Director

Appointed: 26 April 2013

Resigned: 21 April 2022

Thomas W.

Position: Director

Appointed: 22 March 2013

Resigned: 08 March 2023

Christian F.

Position: Director

Appointed: 22 March 2013

Resigned: 08 March 2023

Roger D.

Position: Director

Appointed: 29 January 2013

Resigned: 22 March 2013

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Halma Public Limited Company from Amersham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Thomas W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Zonegreen 2021 Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Halma Public Limited Company

Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00040932
Notified on 8 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas W.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Zonegreen 2021 Limited

Sir John Brown Building Davy Industrial Park, Prince Of Wales Road, Sheffield, South Yorkshire, S9 4EX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13687143
Notified on 25 October 2021
Ceased on 21 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Christian F.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hlwkh 539 March 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100100100100100
Other
Average Number Employees During Period 33333
Dividend Income From Associates    220 691190 578
Dividends Paid    166 717136 604
Dividends Paid On Shares Interim    166 717136 604
Investments    546 004599 997
Investments Fixed Assets330 107384 082438 056492 030546 004599 997
Issue Equity Instruments     19
Net Current Assets Liabilities100100100100100100
Other Interest Receivable Similar Income Finance Income    220 691190 578
Percentage Class Share Held In Subsidiary 54616976 
Profit Loss    220 691190 578
Profit Loss On Ordinary Activities Before Tax    220 691190 578
Tax Decrease Increase From Effect Revenue Exempt From Taxation    41 93136 210
Tax Expense Credit Applicable Tax Rate    41 93136 210
Total Assets Less Current Liabilities330 207384 182438 156492 130546 104600 097

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates January 29, 2024
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements