Zeiser Limited ANDOVER


Founded in 1983, Zeiser, classified under reg no. 01707841 is an active company. Currently registered at Samar House SP10 5AZ, Andover the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2018/10/01 Zeiser Limited is no longer carrying the name Atlantic Zeiser.

Currently there are 2 directors in the the firm, namely Thorsten T. and Kevin M.. In addition one secretary - Jean L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zeiser Limited Address / Contact

Office Address Samar House
Office Address2 North Way
Town Andover
Post code SP10 5AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707841
Date of Incorporation Fri, 18th Mar 1983
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Thorsten T.

Position: Director

Appointed: 01 October 2018

Kevin M.

Position: Director

Appointed: 01 October 2018

Jean L.

Position: Secretary

Appointed: 01 July 2014

Gary H.

Position: Director

Appointed: 01 July 2014

Resigned: 30 September 2018

Thomas O.

Position: Director

Appointed: 10 January 2011

Resigned: 30 September 2018

Oliver M.

Position: Director

Appointed: 16 November 2006

Resigned: 29 August 2011

Claus D.

Position: Director

Appointed: 09 March 2005

Resigned: 14 July 2010

Sarah M.

Position: Director

Appointed: 14 November 2000

Resigned: 14 November 2000

Robert L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 01 July 2014

Simon F.

Position: Director

Appointed: 29 October 1999

Resigned: 09 June 2000

Robert L.

Position: Director

Appointed: 27 September 1999

Resigned: 18 March 2015

Georg S.

Position: Director

Appointed: 12 November 1993

Resigned: 31 December 2009

Brian L.

Position: Secretary

Appointed: 12 November 1993

Resigned: 01 November 1999

Walter K.

Position: Director

Appointed: 12 November 1993

Resigned: 09 March 2005

Carol D.

Position: Secretary

Appointed: 16 June 1993

Resigned: 01 August 1993

Brian L.

Position: Director

Appointed: 26 March 1993

Resigned: 01 November 1999

Roy A.

Position: Director

Appointed: 26 March 1993

Resigned: 12 November 1993

Leslie C.

Position: Director

Appointed: 24 December 1992

Resigned: 12 November 1993

Michael S.

Position: Director

Appointed: 24 December 1992

Resigned: 26 March 1993

Nicholas V.

Position: Director

Appointed: 24 December 1992

Resigned: 26 March 1993

Sally F.

Position: Director

Appointed: 24 December 1992

Resigned: 12 November 1993

Company previous names

Atlantic Zeiser October 1, 2018
Lethaby Numbering Systems November 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand994 039859 241
Current Assets1 435 960966 260
Debtors441 921107 019
Other Debtors268 777 
Other
Accrued Liabilities Deferred Income69 61216 295
Accumulated Amortisation Impairment Intangible Assets1 0003 000
Accumulated Depreciation Impairment Property Plant Equipment5 3846 723
Average Number Employees During Period77
Creditors85 45942 580
Deferred Tax Assets84 06328 067
Fixed Assets29 51626 177
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 6953 000
Increase From Amortisation Charge For Year Intangible Assets 2 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 339
Intangible Assets19 00017 000
Intangible Assets Gross Cost20 000 
Net Current Assets Liabilities1 350 501923 680
Number Shares Issued Fully Paid 2
Other Creditors4 7565 553
Other Taxation Social Security Payable10 93420 732
Par Value Share 1
Prepayments20 2159 779
Property Plant Equipment Gross Cost15 900 
Recoverable Value-added Tax5 3664 907
Total Assets Less Current Liabilities1 380 017949 857
Trade Creditors Trade Payables157 
Trade Debtors Trade Receivables63 50064 266

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 29th, November 2023
Free Download (9 pages)

Company search