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

Zaan Limited GILLINGHAM


Zaan started in year 1997 as Private Limited Company with registration number 03440083. The Zaan company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Gillingham at 28 London Road. Postal code: ME8 6YX.

There is a single director in the firm at the moment - Babar M., appointed on 26 September 1997. In addition, a secretary was appointed - Babar M., appointed on 26 September 1997. As of 18 April 2024, there was 1 ex director - Nighat M.. There were no ex secretaries.

Zaan Limited Address / Contact

Office Address 28 London Road
Office Address2 Rainham
Town Gillingham
Post code ME8 6YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03440083
Date of Incorporation Fri, 26th Sep 1997
Industry Take-away food shops and mobile food stands
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Babar M.

Position: Secretary

Appointed: 26 September 1997

Babar M.

Position: Director

Appointed: 26 September 1997

Nighat M.

Position: Director

Appointed: 26 September 1997

Resigned: 29 July 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Zaan Group Limited from Gillingham, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Babar M. This PSC owns 75,01-100% shares.

Zaan Group Limited

28 London Road, Rainham, Gillingham, Kent, ME8 6YX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House - England & Wales Registrar
Registration number 05102663
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Babar M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth123 710264 692      
Balance Sheet
Cash Bank On Hand  110 5593 4955 908152 791969 690935 328
Current Assets426 049616 283452 2471 045 532562 670556 0561 244 3861 000 062
Debtors358 861473 124331 5911 029 379556 762403 265274 69664 734
Net Assets Liabilities  226 077272 552133 08532 31312 3929 229
Other Debtors   703 543524 159380 158252 78342 822
Property Plant Equipment  1 175 4361 470 9791 939 5701 908 8231 821 9762 118 011
Total Inventories  10 09712 658    
Cash Bank In Hand57 321131 962      
Net Assets Liabilities Including Pension Asset Liability123 710264 692      
Stocks Inventory9 86711 197      
Tangible Fixed Assets966 4031 026 105      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve123 708264 690      
Shareholder Funds123 710264 692      
Other
Accrued Liabilities Deferred Income  3 0006 1006 1006 1006 2008 300
Accumulated Amortisation Impairment Intangible Assets  8 0008 0008 0008 0008 000 
Accumulated Depreciation Impairment Property Plant Equipment  894 8821 008 264253 372340 219427 066521 727
Additions Other Than Through Business Combinations Property Plant Equipment   428 425883 50856 100 390 696
Average Number Employees During Period   1501111
Bank Borrowings Overdrafts  826 1721 130 0871 266 8581 159 097858 0491 455 473
Corporation Tax Payable  57 68633 822 3 01213 526 
Creditors  826 1721 130 0871 266 8581 159 097858 0491 455 473
Fixed Assets1 616 4032 176 1052 325 4362 620 9793 089 5703 058 8232 971 9763 268 011
Increase From Depreciation Charge For Year Property Plant Equipment   122 45281 23786 84786 84794 661
Intangible Assets Gross Cost  8 0008 0008 0008 0008 000 
Investments Fixed Assets650 0001 150 0001 150 0001 150 0001 150 0001 150 0001 150 0001 150 000
Investments In Group Undertakings Participating Interests   1 150 0001 150 0001 150 0001 150 0001 150 000
Net Current Assets Liabilities-168 103-32 034-1 273 187-1 218 340-1 689 627-1 867 413-2 101 535-1 803 309
Other Creditors  1 203 4211 307 3142 084 2762 225 5622 316 7872 545 737
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 070836 129   
Other Disposals Property Plant Equipment   19 5001 169 809   
Other Taxation Social Security Payable  171 952124 999 2 9294981 098
Prepayments Accrued Income   20 00020 00020 00020 00020 000
Property Plant Equipment Gross Cost  2 070 3182 479 2432 192 9422 249 0422 249 0422 639 738
Total Assets Less Current Liabilities1 448 3002 144 0711 052 2491 402 6391 399 9431 191 410870 4411 464 702
Trade Creditors Trade Payables  125 158528 1893 1348 2872 15615 161
Trade Debtors Trade Receivables  86 505305 83412 6033 1071 9131 912
Creditors Due After One Year1 324 5901 879 379      
Creditors Due Within One Year594 152648 317      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 156 712      
Tangible Fixed Assets Cost Or Valuation1 671 4771 828 189      
Tangible Fixed Assets Depreciation705 074802 084      
Tangible Fixed Assets Depreciation Charged In Period 97 010      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (13 pages)

Company search

Advertisements