Zoek Applications Limited KNUTSFORD


Zoek Applications started in year 2010 as Private Limited Company with registration number 07456183. The Zoek Applications company has been functioning successfully for fourteen years now and its status is active - proposal to strike off. The firm's office is based in Knutsford at The Old Shippon Moseley Hall Farm. Postal code: WA16 8RB. Since 15th October 2014 Zoek Applications Limited is no longer carrying the name Paraplus.

Zoek Applications Limited Address / Contact

Office Address The Old Shippon Moseley Hall Farm
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07456183
Date of Incorporation Wed, 1st Dec 2010
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 14 years old
Account next due date Fri, 30th Sep 2022 (579 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 15th Dec 2022 (2022-12-15)
Last confirmation statement dated Wed, 1st Dec 2021

Company staff

Matthew S.

Position: Director

Appointed: 01 December 2010

Diana C.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2021

Matthew D.

Position: Director

Appointed: 26 October 2016

Resigned: 30 October 2017

Joe T.

Position: Director

Appointed: 13 September 2016

Resigned: 28 October 2016

James H.

Position: Secretary

Appointed: 15 April 2013

Resigned: 19 September 2016

Joe T.

Position: Secretary

Appointed: 03 October 2011

Resigned: 15 April 2013

Shaun W.

Position: Director

Appointed: 03 October 2011

Resigned: 19 September 2016

Paul F.

Position: Secretary

Appointed: 01 December 2010

Resigned: 19 July 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Matthew S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew S.

Notified on 20 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paraplus October 15, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand4 823218 88854 093
Current Assets138 958477 078354 881
Debtors134 135258 190300 788
Net Assets Liabilities -7 329 779-8 595 025
Other Debtors 99 388 
Property Plant Equipment88 014  
Other
Accrued Liabilities25 18536 11173 688
Accumulated Depreciation Impairment Property Plant Equipment264 044352 058 
Amounts Owed By Other Related Parties Other Than Directors  142 411
Amounts Owed To Directors  5 362 643
Amounts Owed To Other Related Parties Other Than Directors  3 252 926
Average Number Employees During Period71220
Bank Borrowings Overdrafts  13 194
Creditors5 005 8077 806 85746 527
Increase From Depreciation Charge For Year Property Plant Equipment 88 014 
Net Current Assets Liabilities-4 866 849-7 329 779-8 548 498
Other Creditors1 5264 2496 374
Other Taxation Social Security Payable5 03011 24217 798
Prepayments Accrued Income24 964104 5371 178
Property Plant Equipment Gross Cost352 058352 058 
Recoverable Value-added Tax  2 132
Total Assets Less Current Liabilities-4 778 835-7 329 779-8 548 498
Trade Creditors Trade Payables13 658107 393186 477
Trade Debtors Trade Receivables240240155 067

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Director's appointment terminated on 31st December 2021
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements