Trizo Limited BRIDGWATER


Founded in 2007, Trizo, classified under reg no. 06400243 is an active company. Currently registered at Trizo Limited Woodlands Business Park TA6 4FJ, Bridgwater the company has been in the business for 17 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2008/09/03 Trizo Limited is no longer carrying the name Ztc Electronics.

The firm has one director. Michael N., appointed on 16 October 2007. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Charlotte N. who worked with the the firm until 10 January 2022.

Trizo Limited Address / Contact

Office Address Trizo Limited Woodlands Business Park
Office Address2 Bristol Road
Town Bridgwater
Post code TA6 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06400243
Date of Incorporation Tue, 16th Oct 2007
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Michael N.

Position: Director

Appointed: 16 October 2007

Charlotte N.

Position: Secretary

Appointed: 16 October 2007

Resigned: 10 January 2022

Charlotte N.

Position: Director

Appointed: 16 October 2007

Resigned: 10 January 2022

Brian N.

Position: Director

Appointed: 16 October 2007

Resigned: 09 November 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Brian N. This PSC and has 75,01-100% shares. The second entity in the PSC register is Michael N. This PSC and has 75,01-100% voting rights. Then there is Charlotte N., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Brian N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael N.

Notified on 16 October 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Charlotte N.

Notified on 16 October 2016
Ceased on 10 January 2022
Nature of control: 25-50% voting rights

Company previous names

Ztc Electronics September 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth774 009886 386866 172      
Balance Sheet
Cash Bank On Hand  16 01327 57449 601321 407207 020378 29149 938
Current Assets697 190919 826799 9231 243 5021 112 1191 445 0851 333 3951 793 8541 779 114
Debtors457 236623 201531 185718 574579 063570 362446 609688 039915 676
Net Assets Liabilities  866 172950 389932 519915 966899 339899 407826 288
Other Debtors  219 470256 331177 666184 362177 296111 231194 575
Property Plant Equipment  408 710631 629613 680519 777471 258420 311380 809
Total Inventories  252 725497 354483 455553 316679 766727 524813 500
Cash Bank In Hand22 17453 40416 013      
Net Assets Liabilities Including Pension Asset Liability774 009886 386866 172      
Stocks Inventory217 780243 221252 725      
Tangible Fixed Assets275 118268 915408 710      
Reserves/Capital
Called Up Share Capital500 200500 200500 210      
Profit Loss Account Reserve116 241248 314247 786      
Shareholder Funds774 009886 386866 172      
Other
Accumulated Depreciation Impairment Property Plant Equipment   97 404197 999286 941334 024390 626438 574
Additions Other Than Through Business Combinations Property Plant Equipment   323 54784 53119 7347 6395 6558 671
Amounts Owed To Related Parties        124 800
Average Number Employees During Period  14192024232222
Bank Borrowings  32 48222 7565 860  216 667170 846
Bank Overdrafts       37 042 
Creditors  66 970290 341259 238403 351330 478438 493176 019
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -140 080-140 986-218 572-159 494
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -120 120-35 565-135 383140 080  -120 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 796-343-8 660-9 075  
Disposals Property Plant Equipment   -5 021-1 885-24 695-9 075 -225
Finance Lease Liabilities Present Value Total  16 616260 781253 378204 760183 49153 7365 173
Future Minimum Lease Payments Under Non-cancellable Operating Leases        403 599
Increase Decrease In Loans Owed To Related Parties Attributable To Interest Transactions        4 800
Increase From Depreciation Charge For Year Property Plant Equipment   97 403100 93897 60256 15856 60247 948
Increase In Loans Owed By Related Parties Due To Loans Advanced     161 140176 738178 570241 223
Increase In Loans Owed To Related Parties Due To Loans Advanced  122 10133 815136 917-161 140  240 000
Loans Owed By Related Parties    -1 64919 41155 16323 79796 890
Loans Owed To Related Parties -1161 8651151 649-19 411  124 800
Minimum Operating Lease Payments Recognised As Expense        46 252
Net Current Assets Liabilities569 529676 172557 720662 094637 260852 625816 432988 732689 779
Other Creditors  2 9911094 1474 8373 7662 1037 674
Other Inventories  252 725497 354483 455553 316679 766727 524813 500
Other Payables Accrued Expenses      15 56119 79529 447
Other Remaining Borrowings  17 8726 804170 094198 591146 98792 070394 422
Prepayments     13 14910 50215 21723 829
Property Plant Equipment Gross Cost  408 710729 033811 679806 718805 282810 937819 383
Provisions For Liabilities Balance Sheet Subtotal  33 28852 99359 18353 08557 87371 14368 281
Taxation Social Security Payable  70 2196 75575 592107 918139 81233 854117 487
Total Assets Less Current Liabilities844 647945 087966 4301 293 7231 250 9401 372 4021 287 6901 409 0431 070 588
Total Borrowings  66 970290 341259 238403 351330 478438 493176 019
Trade Creditors Trade Payables  52 929178 592132 441165 536124 130410 589295 994
Trade Debtors Trade Receivables  306 469442 717384 965372 851258 811561 591697 272
Consideration For Shares Issued  10      
Creditors Due After One Year49 05834 07566 970      
Creditors Due Within One Year127 661243 654242 203      
Fixed Assets275 118268 915408 710      
Nominal Value Shares Issued  10      
Number Shares Allotted300300310      
Number Shares Issued  10      
Par Value Share 5 0005 000      
Provisions For Liabilities Charges21 58024 62633 288      
Revaluation Reserve157 568137 872118 176      
Value Shares Allotted500 200500 200500 210      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 21st, July 2023
Free Download (13 pages)

Company search

Advertisements