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

Zaan (UK) Limited GILLINGHAM


Zaan (UK) started in year 2003 as Private Limited Company with registration number 04744520. The Zaan (UK) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gillingham at 28 London Road. Postal code: ME8 6YX.

Currently there are 2 directors in the the firm, namely Ruquia M. and Babar M.. In addition one secretary - Babar M. - is with the company. As of 25 April 2024, there was 1 ex director - Nighat M.. There were no ex secretaries.

Zaan (UK) 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 04744520
Date of Incorporation Fri, 25th Apr 2003
Industry Take-away food shops and mobile food stands
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (66 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

Ruquia M.

Position: Director

Appointed: 01 July 2017

Babar M.

Position: Director

Appointed: 25 April 2003

Babar M.

Position: Secretary

Appointed: 25 April 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 25 April 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 25 April 2003

Nighat M.

Position: Director

Appointed: 25 April 2003

Resigned: 28 May 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Zaan Group Limited from Gillingham, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ruquia 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

Ruquia M.

Notified on 6 April 2016
Ceased on 31 July 2018
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 Worth142 268266 068      
Balance Sheet
Cash Bank On Hand  27 97412 28831 23329 004179 805305 730
Current Assets465 443653 776544 446655 051367 158290 108440 940566 567
Debtors415 468534 591500 568631 107335 925261 104261 135260 837
Net Assets Liabilities  347 559540 784-255 660-270 054-273 357-277 473
Other Debtors   36 50751 60651 46651 49651 199
Property Plant Equipment  892 8831 191 152    
Total Inventories  15 90411 656    
Cash Bank In Hand43 727110 198      
Net Assets Liabilities Including Pension Asset Liability142 268266 068      
Stocks Inventory6 2488 987      
Tangible Fixed Assets688 857986 674      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve142 168265 968      
Shareholder Funds142 268266 068      
Other
Accumulated Amortisation Impairment Intangible Assets  15 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment  520 328679 545    
Additions Other Than Through Business Combinations Property Plant Equipment   457 486    
Amounts Owed By Related Parties  401 334537 607284 319209 638209 639209 638
Amounts Owed To Group Undertakings  130 425221 163313 898313 898559 587772 595
Average Number Employees During Period   1201111
Bank Borrowings Overdrafts  370 195251 233130 601124 00922 90028 241
Corporation Tax Payable  62 01846 216    
Creditors  370 195251 233130 601124 00922 90028 241
Increase From Depreciation Charge For Year Property Plant Equipment   159 217    
Intangible Assets Gross Cost  15 00015 00015 00015 00015 000 
Net Current Assets Liabilities-53 759-21 198-175 129-399 135-125 059-146 045-250 457-249 232
Other Creditors  1 85030 74431 05131 35131 45132 551
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    679 545   
Other Disposals Property Plant Equipment    1 870 697   
Other Taxation Social Security Payable  147 34960 298    
Property Plant Equipment Gross Cost  1 413 2111 870 697    
Total Assets Less Current Liabilities635 098965 476717 754792 017-125 059   
Trade Creditors Trade Payables  162 714489 043 2 66665
Trade Debtors Trade Receivables  46 03556 993    
Creditors Due After One Year492 830699 408      
Creditors Due Within One Year519 202674 974      
Fixed Assets688 857986 674      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 375 280      
Tangible Fixed Assets Cost Or Valuation1 037 9311 413 211      
Tangible Fixed Assets Depreciation349 074426 537      
Tangible Fixed Assets Depreciation Charged In Period 77 463      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (9 pages)

Company search

Advertisements