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

Z Power Holdings Limited MANCHESTER


Founded in 2016, Z Power Holdings, classified under reg no. 10282999 is an active company. Currently registered at Z Power 2 Old Cott Close M28 1UN, Manchester the company has been in the business for 8 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

The firm has 2 directors, namely Philip A., Trevor G.. Of them, Philip A., Trevor G. have been with the company the longest, being appointed on 16 July 2016. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Z Power Holdings Limited Address / Contact

Office Address Z Power 2 Old Cott Close
Office Address2 Boothstown, Worsley
Town Manchester
Post code M28 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10282999
Date of Incorporation Sat, 16th Jul 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 28th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Philip A.

Position: Director

Appointed: 16 July 2016

Trevor G.

Position: Director

Appointed: 16 July 2016

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats researched, there is Trevor G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Trevor G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Trevor G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Trevor G.

Notified on 16 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor G.

Notified on 16 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor G.

Notified on 22 August 2016
Nature of control: right to appoint and remove directors

Philip A.

Notified on 16 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip A.

Notified on 16 July 2016
Ceased on 22 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 0001 000945885875874874
Current Assets   885100 679102 186106 577
Debtors    99 804101 312105 703
Net Assets Liabilities287 100279 766316 846339 285461 448285 358277 572
Other
Amounts Owed By Group Undertakings Participating Interests    99 804101 312105 703
Amounts Owed To Group Undertakings Participating Interests900205163192   
Average Number Employees During Period2222222
Creditors133 900141 234104 09981 60059 231236 828249 005
Investments Fixed Assets420 000420 000420 000420 000420 000420 000420 000
Investments In Group Undertakings420 000420 000420 000420 000420 000420 000420 000
Net Current Assets Liabilities-132 900-140 234-103 154-80 71541 448-134 642-142 428
Other Creditors133 000140 522103 35180 69558 359234 680246 114
Taxation Social Security Payable 5075857138722 1482 891

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 26th March 2024
filed on: 26th, March 2024
Free Download (5 pages)

Company search

Advertisements