Zak Mobility Ltd NEWARK


Zak Mobility started in year 2011 as Private Limited Company with registration number 07690953. The Zak Mobility company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Newark at Unit 202 Boughton Industrial Estate. Postal code: NG22 9LD. Since May 17, 2022 Zak Mobility Ltd is no longer carrying the name Sam Pearce Design.

The company has 2 directors, namely Christopher P., Samuel P.. Of them, Samuel P. has been with the company the longest, being appointed on 4 July 2011 and Christopher P. has been with the company for the least time - from 15 August 2023. As of 28 April 2024, there was 1 ex director - Gemma P.. There were no ex secretaries.

Zak Mobility Ltd Address / Contact

Office Address Unit 202 Boughton Industrial Estate
Office Address2 Boughton
Town Newark
Post code NG22 9LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07690953
Date of Incorporation Mon, 4th Jul 2011
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 13 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 Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Kero Limited

Position: Corporate Director

Appointed: 15 August 2023

Christopher P.

Position: Director

Appointed: 15 August 2023

Samuel P.

Position: Director

Appointed: 04 July 2011

Gemma P.

Position: Director

Appointed: 04 July 2011

Resigned: 15 August 2023

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Samuel P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Gemma P. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel P.

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

Gemma P.

Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sam Pearce Design May 17, 2022
Loopwheels February 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-11-302017-11-302018-11-302019-11-302020-03-312020-12-312021-12-312022-12-31
Net Worth200200200200200200200200   
Balance Sheet
Cash Bank On Hand        2 4085 3308 181
Current Assets       2003 30811 7049 951
Debtors       2009006 3741 770
Other Debtors       2009004 2961 508
Cash Bank In Hand200200200200200200200200   
Net Assets Liabilities Including Pension Asset Liability200200200200200200200200   
Reserves/Capital
Shareholder Funds200200200200200200200200   
Other
Accrued Liabilities        1 5001 3061 502
Accumulated Amortisation Impairment Intangible Assets        1778281 576
Average Number Employees During Period       2222
Creditors        31 85240 85663 222
Increase From Amortisation Charge For Year Intangible Assets        177651748
Intangible Assets        3 35812 19213 394
Intangible Assets Gross Cost        3 53513 02014 970
Loans From Directors         10 43410 466
Loans From Other Related Parties Other Than Directors         27 76932 769
Net Current Assets Liabilities       200-28 544-29 152-53 271
Number Shares Issued Fully Paid        200200200
Other Creditors        20 079 10 000
Other Taxation Social Security Payable        1 333  
Par Value Share        111
Prepayments         2 078262
Recoverable Value-added Tax        30  
Total Additions Including From Business Combinations Intangible Assets        3 5359 4851 950
Total Assets Less Current Liabilities       200-25 186-16 960-39 877
Trade Creditors Trade Payables        10 4401 3478 485

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registers new location: Unit 202 Boughton Industrial Estate Boughton Newark Nottinghamshire NG22 9LD.
filed on: 24th, September 2023
Free Download (1 page)

Company search

Advertisements