Zook Europe Limited KILLAMARSH


Founded in 1998, Zook Europe, classified under reg no. 03629472 is an active company. Currently registered at Navigation House S21 1AL, Killamarsh the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2001-01-25 Zook Europe Limited is no longer carrying the name Rupture Discs International.

At the moment there are 2 directors in the the company, namely Gregory C. and Daniel H.. In addition one secretary - Gregory C. - is with the firm. At the moment 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.

Zook Europe Limited Address / Contact

Office Address Navigation House
Office Address2 Bridge Street
Town Killamarsh
Post code S21 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629472
Date of Incorporation Thu, 10th Sep 1998
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Gregory C.

Position: Director

Appointed: 01 February 2012

Gregory C.

Position: Secretary

Appointed: 01 February 2012

Daniel H.

Position: Director

Appointed: 18 May 2000

Richard V.

Position: Secretary

Appointed: 18 May 2000

Resigned: 31 January 2012

Richard V.

Position: Director

Appointed: 18 May 2000

Resigned: 31 January 2012

Gillian C.

Position: Director

Appointed: 25 April 2000

Resigned: 18 May 2000

Peter W.

Position: Director

Appointed: 29 October 1998

Resigned: 18 May 2000

Earl S.

Position: Secretary

Appointed: 12 October 1998

Resigned: 18 May 2000

Hendrika V.

Position: Director

Appointed: 12 October 1998

Resigned: 15 May 2000

Lorraine F.

Position: Nominee Director

Appointed: 10 September 1998

Resigned: 12 October 1998

Hallam Corporate Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1998

Resigned: 12 October 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Daniel H. The abovementioned PSC has significiant influence or control over the company,.

Daniel H.

Notified on 10 September 2017
Nature of control: significiant influence or control

Company previous names

Rupture Discs International January 25, 2001
Nurseright November 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand685 203596 186550 311
Current Assets1 653 1862 008 1941 751 069
Debtors809 2611 263 2471 049 048
Net Assets Liabilities712 843636 739945 546
Other Debtors68 08589 428100 717
Property Plant Equipment15 43213 73814 472
Total Inventories158 722148 761151 710
Other
Accumulated Depreciation Impairment Property Plant Equipment107 538112 116116 941
Additions Other Than Through Business Combinations Property Plant Equipment 2 8845 559
Average Number Employees During Period111214
Corporation Tax Payable93 42186 003156 669
Creditors952 9771 382 692816 495
Depreciation Rate Used For Property Plant Equipment 2525
Future Minimum Lease Payments Under Non-cancellable Operating Leases148 750113 75078 750
Increase From Depreciation Charge For Year Property Plant Equipment 4 5784 825
Net Current Assets Liabilities700 209625 502934 574
Other Creditors66 781285 10490 855
Other Taxation Social Security Payable16 6403 17231 858
Property Plant Equipment Gross Cost122 970125 854131 413
Taxation Including Deferred Taxation Balance Sheet Subtotal2 7982 5013 500
Total Assets Less Current Liabilities715 641639 240949 046
Trade Creditors Trade Payables776 1351 008 413537 113
Trade Debtors Trade Receivables741 1761 173 819948 331

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-12-31
filed on: 26th, April 2024
Free Download (10 pages)

Company search

Advertisements