You are here: bizstats.co.uk > a-z index > Z list > ZU list

Zunsport Limited CANNOCK


Zunsport started in year 2007 as Private Limited Company with registration number 06238095. The Zunsport company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cannock at Unit 13 Bettys Lane. Postal code: WS11 9UU.

At the moment there are 2 directors in the the company, namely Matthew L. and Simon L.. In addition one secretary - Matthew L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael H. who worked with the the company until 19 March 2011.

Zunsport Limited Address / Contact

Office Address Unit 13 Bettys Lane
Office Address2 Norton Canes
Town Cannock
Post code WS11 9UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06238095
Date of Incorporation Fri, 4th May 2007
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Matthew L.

Position: Director

Appointed: 01 September 2018

Simon L.

Position: Director

Appointed: 01 September 2018

Matthew L.

Position: Secretary

Appointed: 17 September 2012

Central Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2007

Resigned: 04 May 2007

Michael H.

Position: Secretary

Appointed: 04 May 2007

Resigned: 19 March 2011

Michael H.

Position: Director

Appointed: 04 May 2007

Resigned: 19 March 2011

Central Directors Limited

Position: Corporate Director

Appointed: 04 May 2007

Resigned: 04 May 2007

Peter L.

Position: Director

Appointed: 04 May 2007

Resigned: 03 August 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is S & M Group Holdings Limited from Cannock, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Peter L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

S & M Group Holdings Limited

Unit 13 Bettys Lane, Norton Canes, Cannock, WS11 9UU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14119664
Notified on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter L.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 97153 813127 512       
Balance Sheet
Cash Bank In Hand38 01412 81222 824       
Cash Bank On Hand  22 82410 15059 98485 82116 106113 739143 610116 725
Current Assets300 789316 978354 353376 978399 827431 491349 728421 020525 010822 686
Debtors51 12563 61866 10773 81359 98876 82837 36844 18163 384318 411
Intangible Fixed Assets 4 28824 628       
Net Assets Liabilities  127 512210 451294 662330 297244 283290 066387 333433 298
Net Assets Liabilities Including Pension Asset Liability29 97153 813127 512       
Other Debtors  21 24116 76313 00341 9638 8898 83527 31337 053
Property Plant Equipment  102 69592 48783 95074 04165 01757 08157 31457 075
Stocks Inventory211 650240 548265 422       
Tangible Fixed Assets130 895115 199102 695       
Total Inventories  265 422293 015279 855268 842296 254263 100318 016387 550
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve-63 172-39 33034 369       
Shareholder Funds29 97153 813127 512       
Other
Amount Specific Advance Or Credit Directors   35 80063031 9117 8491 983  
Amount Specific Advance Or Credit Made In Period Directors    35 17032 541 5 866  
Amount Specific Advance Or Credit Repaid In Period Directors      39 760   
Accumulated Amortisation Impairment Intangible Assets  4 10113 20026 22842 88457 10766 32671 61473 274
Accumulated Depreciation Impairment Property Plant Equipment  42 54055 37267 00677 31586 33994 275102 089110 895
Additional Provisions Increase From New Provisions Recognised    8 166   180663
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -920-2 778-1 987  
Average Number Employees During Period  1111101111121414
Bank Borrowings   160 417131 251102 08472 91857 75945 000263 179
Bank Borrowings Overdrafts   131 250102 08472 91743 75145 00035 000203 675
Creditors  160 843135 847102 08472 91743 75145 00035 000203 675
Creditors Due After One Year102 283121 701160 843       
Creditors Due Within One Year299 430260 951193 321       
Dividends Paid    46 00072 694174 75499 010148 162164 875
Fixed Assets 119 487127 323123 847116 567103 30681 18464 02958 97457 075
Future Minimum Lease Payments Under Non-cancellable Operating Leases    14 48418 00018 00018 00018 00018 000
Increase From Amortisation Charge For Year Intangible Assets   9 09913 02816 65614 2239 2195 2881 660
Increase From Depreciation Charge For Year Property Plant Equipment   12 83211 63410 3099 0247 9367 8148 806
Intangible Assets  24 62831 36032 61729 26516 1676 9481 660 
Intangible Assets Gross Cost  28 72944 56058 84572 14973 27473 27473 274 
Intangible Fixed Assets Additions  27 441       
Intangible Fixed Assets Aggregate Amortisation Impairment  4 101       
Intangible Fixed Assets Amortisation Charged In Period  4 101       
Intangible Fixed Assets Cost Or Valuation 4 28828 729       
Issue Bonus Shares Decrease Increase In Equity     97    
Net Current Assets Liabilities1 35956 027161 032222 451288 345307 154211 318273 518366 020583 222
Number Shares Allotted 11       
Number Shares Issued Fully Paid   11 5551
Other Creditors  160 8434 59719 9026 56912 5835 2466 74748 960
Other Remaining Borrowings  202 59612 4774 597     
Other Taxation Social Security Payable  10 21212 71711 90919 17615 15732 30339 72332 609
Par Value Share 1111 1111
Profit Loss    130 211108 32988 740144 793245 429210 840
Property Plant Equipment Gross Cost  145 235147 859150 956151 356151 356151 356159 403167 970
Provisions    8 1667 2464 4682 4812 6613 324
Provisions For Liabilities Balance Sheet Subtotal    8 1667 2464 4682 4812 6613 324
Revaluation Reserve93 14093 14093 140       
Secured Debts172 057164 886202 596       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 4 2881 380       
Tangible Fixed Assets Cost Or Valuation143 855148 143145 235       
Tangible Fixed Assets Depreciation12 96028 65642 540       
Tangible Fixed Assets Depreciation Charged In Period 15 69613 884       
Total Additions Including From Business Combinations Intangible Assets   15 83114 28513 3041 125   
Total Additions Including From Business Combinations Property Plant Equipment   2 6243 097400  8 0478 567
Total Assets Less Current Liabilities132 254175 514288 355346 298404 912410 460292 502337 547424 994640 297
Total Borrowings  202 596172 894135 848102 084    
Trade Creditors Trade Payables  40 55140 64738 04145 36447 19060 81672 62772 120
Trade Debtors Trade Receivables  44 86657 05046 98534 86528 47935 34636 07131 514
Amounts Owed By Group Undertakings         249 844

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, April 2023
Free Download (12 pages)

Company search

Advertisements