Zaks Limited ROYAL ARSENAL


Zaks started in year 2002 as Private Limited Company with registration number 04619421. The Zaks company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Royal Arsenal at Wellesley House. Postal code: SE18 6SS.

At present there are 2 directors in the the company, namely Pardip S. and Dilbagh S.. In addition one secretary - Ranjit S. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Zaks Limited Address / Contact

Office Address Wellesley House
Office Address2 Duke Of Wellington Avenue
Town Royal Arsenal
Post code SE18 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619421
Date of Incorporation Tue, 17th Dec 2002
Industry Development of building projects
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Pardip S.

Position: Director

Appointed: 17 December 2002

Ranjit S.

Position: Secretary

Appointed: 17 December 2002

Dilbagh S.

Position: Director

Appointed: 17 December 2002

Sw Corporate Services Limited

Position: Corporate Secretary

Appointed: 17 December 2002

Resigned: 17 December 2002

Sw Incorporation Limited

Position: Corporate Director

Appointed: 17 December 2002

Resigned: 17 December 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Pardip S. This PSC and has 50,01-75% shares.

Pardip S.

Notified on 1 July 2016
Ceased on 6 June 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 866 7923 484 7524 842 591       
Balance Sheet
Cash Bank On Hand  5 861634 75721 535383 93067 9555 663203 666111 920
Current Assets805 9741 151 577586 1741 449 6031 866 0242 113 8692 075 6132 758 9422 879 2282 848 724
Debtors17 79014 43439 85328 7791 433 4391 729 9392 007 6582 753 2792 675 5622 736 804
Net Assets Liabilities  4 243 5474 857 7675 074 2885 291 4625 295 6765 434 4625 378 9315 370 448
Other Debtors  31 24325 0291 430 0141 729 9392 007 6582 753 2792 675 5622 736 804
Property Plant Equipment  3 2492 0651 5491 162872   
Total Inventories  540 460786 067411 050     
Cash Bank In Hand74 41123 0065 861       
Net Assets Liabilities Including Pension Asset Liability1 866 7923 484 7524 842 591       
Stocks Inventory713 7731 114 137540 460       
Tangible Fixed Assets4 8964 6623 249       
Reserves/Capital
Called Up Share Capital989898       
Profit Loss Account Reserve570 050628 0101 392 849       
Shareholder Funds1 866 7923 484 7524 842 591       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 9408 1248 6407 5427 832   
Average Number Employees During Period  33333333
Bank Borrowings Overdrafts  534 9271 165 4301 174 7771 960 9081 065 3402 439 4692 509 7271 470 946
Corporation Tax Payable  191 563138 159      
Creditors  -317 6131 165 4301 174 7771 802 2811 065 3402 439 4692 509 7271 470 946
Disposals Investment Property Fair Value Model         1 070 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        -20 000 
Increase Decrease In Investment Property Fair Value Model   50 204      
Increase From Depreciation Charge For Year Property Plant Equipment   1 184516387290   
Investment Property  5 749 7965 800 0005 800 0005 800 0005 800 0005 800 0005 780 0004 710 000
Investment Property Fair Value Model  5 749 7965 800 000 5 800 0005 800 0005 800 0005 780 0004 710 000
Net Current Assets Liabilities-323 257132 027-375 527780 6021 006 9862 010 6781 119 6142 633 4012 810 3302 722 481
Number Shares Issued Fully Paid   9898     
Other Creditors  718 033446 669148 9938 04823 00846 27542 52250 498
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 832  
Other Disposals Property Plant Equipment       8 704  
Other Taxation Social Security Payable   138 15964 42850 73523 57530 43126 15575 745
Par Value Share 11 1     
Property Plant Equipment Gross Cost  10 18910 1898 7048 7048 704   
Provisions For Liabilities Balance Sheet Subtotal  599 044559 470559 470559 470559 470559 470701 672591 087
Total Assets Less Current Liabilities3 099 3155 139 3105 377 5186 582 6676 808 5357 811 8406 920 4868 433 4018 590 3307 432 481
Trade Creditors Trade Payables  8 6429 3443 4274 7515 5025 488221 
Trade Debtors Trade Receivables  8 6103 7503 425     
Creditors Due After One Year1 232 5231 654 558534 927       
Creditors Due Within One Year1 129 2311 019 550961 701       
Fixed Assets3 422 5725 007 2835 753 045       
Investments Fixed Assets3 417 6765 002 6215 749 796       
Number Shares Allotted 9898       
Revaluation Reserve1 296 6442 856 6443 449 644       
Secured Debts 1 741 585578 390       
Share Capital Allotted Called Up Paid989898       
Tangible Fixed Assets Additions 1 485        
Tangible Fixed Assets Cost Or Valuation8 70410 18910 189       
Tangible Fixed Assets Depreciation3 8085 5276 940       
Tangible Fixed Assets Depreciation Charged In Period 1 7191 413       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On December 18, 2023 director's details were changed
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements