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

Zieseniss Limited ST. ALBANS


Zieseniss started in year 2001 as Private Limited Company with registration number 04306729. The Zieseniss company has been functioning successfully for 23 years now and its status is active. The firm's office is based in St. Albans at 1a Nelson Avenue. Postal code: AL1 5SE. Since Thu, 14th Sep 2017 Zieseniss Limited is no longer carrying the name Bio Sculpture (london).

At present there are 2 directors in the the firm, namely Anthony Z. and Naomi Z.. In addition one secretary - Anthony Z. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Zieseniss Limited Address / Contact

Office Address 1a Nelson Avenue
Town St. Albans
Post code AL1 5SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04306729
Date of Incorporation Thu, 18th Oct 2001
Industry Agents involved in the sale of a variety of goods
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Anthony Z.

Position: Director

Appointed: 01 January 2021

Anthony Z.

Position: Secretary

Appointed: 18 October 2001

Naomi Z.

Position: Director

Appointed: 18 October 2001

Acumist Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 2009

Resigned: 01 October 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2001

Resigned: 18 October 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Naomi Z. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Anthony Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Naomi Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony Z.

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

Company previous names

Bio Sculpture (london) September 14, 2017
Biosculpture (london) November 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth309 589291 813195 571167 623137 338       
Balance Sheet
Current Assets457 140412 843273 307300 213150 1376 536116 822110 94769 90193 848246 163107 759
Net Assets Liabilities    137 337114 93470 30032 340-9 64811 441-67 514-207 690
Cash Bank In Hand371 978290 759211 135177 123119 055       
Debtors49 88879 62613 52486 20431 082       
Net Assets Liabilities Including Pension Asset Liability309 589291 813195 571167 623137 338       
Stocks Inventory35 27442 45848 64836 886        
Tangible Fixed Assets133 258129 376119 931118 782116 156       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve309 587291 811195 569167 621137 336       
Shareholder Funds309 589291 813195 571167 623137 338       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -4 820-3 777      
Average Number Employees During Period       44433
Creditors    124 1362 43252 60983 17684 25886 074316 452318 349
Fixed Assets133 258129 376119 931118 782116 156114 4986 0874 5693 4313 5822 6902 900
Net Current Assets Liabilities176 331162 43775 64048 84121 1824 21364 21327 771-13 0797 859-70 204-210 590
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    785109  1 2788585 
Total Assets Less Current Liabilities    142 157118 71170 300     
Creditors Due Within One Year280 809250 406197 667251 372128 955       
Number Shares Allotted22222       
Par Value Share 1111       
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search

Advertisements