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

Zwings Ltd. MILTON KEYNES


Zwings Ltd. is a private limited company registered at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes MK11 1BN. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-06-11, this 4-year-old company is run by 2 directors.
Director Damian Y., appointed on 19 August 2022. Director David O., appointed on 19 August 2022.
The company is categorised as "sale of other motor vehicles" (SIC: 45190), "renting and leasing of recreational and sports goods" (Standard Industrial Classification code: 77210). According to CH information there was a name change on 2021-08-09 and their previous name was Blue Zoom Transport Solutions Ltd.
The last confirmation statement was filed on 2023-08-19 and the date for the next filing is 2024-09-02. Moreover, the annual accounts were filed on 30 June 2022 and the next filing is due on 30 September 2024.

Zwings Ltd. Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12044821
Date of Incorporation Tue, 11th Jun 2019
Industry Sale of other motor vehicles
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Damian Y.

Position: Director

Appointed: 19 August 2022

David O.

Position: Director

Appointed: 19 August 2022

John L.

Position: Secretary

Appointed: 28 July 2021

Resigned: 19 August 2022

Stephanie R.

Position: Director

Appointed: 19 March 2021

Resigned: 19 August 2022

Ali G.

Position: Director

Appointed: 10 January 2021

Resigned: 19 August 2022

Andrew W.

Position: Director

Appointed: 08 August 2020

Resigned: 19 August 2022

Matthew L.

Position: Director

Appointed: 30 May 2020

Resigned: 19 August 2022

John L.

Position: Director

Appointed: 30 May 2020

Resigned: 19 August 2022

Joseph L.

Position: Director

Appointed: 11 June 2019

Resigned: 19 August 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Damian Y. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Joseph L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Damian Y.

Notified on 19 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joseph L.

Notified on 11 June 2019
Ceased on 19 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blue Zoom Transport Solutions August 9, 2021
Pulse Mobility January 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-12-31
Balance Sheet
Cash Bank On Hand53 44672 30516 8962 043
Current Assets183 503270 69833 8915 022
Debtors117 317186 25316 9952 979
Net Assets Liabilities98 995255 857-271 468-433 627
Other Debtors19 040148 56715 3932 979
Property Plant Equipment4 768302 86888 374219 345
Total Inventories12 74012 140  
Other
Accumulated Depreciation Impairment Property Plant Equipment433126 636339 85618 145
Additions Other Than Through Business Combinations Property Plant Equipment5 201424 303  
Average Number Employees During Period4121313
Bank Overdrafts 200 000  
Creditors89 276317 710393 73330 387
Deferred Tax Asset Debtors17 208125 632  
Increase From Depreciation Charge For Year Property Plant Equipment433126 203213 888165 418
Net Current Assets Liabilities94 227-47 012-359 842-622 585
Other Creditors10 148273 646259 7433 409
Property Plant Equipment Gross Cost5 201429 504428 23069 690
Redeemable Preference Shares Liability71 95755 255  
Taxation Social Security Payable-67221 661  
Trade Creditors Trade Payables7 84322 40370 62918 074
Trade Debtors Trade Receivables81 06937 6861 602 
Amounts Owed To Group Undertakings   576 747
Finance Lease Liabilities Present Value Total   30 387
Finance Lease Payments Owing Minimum Gross   20 667
Future Finance Charges On Finance Leases   4 127
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 372 
Increase Decrease In Property Plant Equipment   69 690
Other Remaining Borrowings 200 000193 195 
Other Taxation Social Security Payable 21 66163 36112 837
Total Additions Including From Business Combinations Property Plant Equipment   296 389
Total Assets Less Current Liabilities 255 856-271 468-403 240
Disposals Decrease In Depreciation Impairment Property Plant Equipment  668 
Disposals Property Plant Equipment  1 274 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/08/19
filed on: 21st, August 2023
Free Download (4 pages)

Company search