Zane Designerwear Limited OLDHAM


Zane Designerwear Limited is a private limited company located at 116-118 Yorkshire Street, Oldham OL1 1ST. Its net worth is estimated to be 17931 pounds, while the fixed assets belonging to the company total up to 16422 pounds. Incorporated on 2008-08-12, this 15-year-old company is run by 1 director.
Director Amjid H., appointed on 03 August 2012.
The company is classified as "retail sale of clothing in specialised stores" (SIC code: 47710). According to official information there was a change of name on 2013-03-15 and their previous name was Zohm Uomo Ltd.
The latest confirmation statement was filed on 2023-08-03 and the deadline for the following filing is 2024-08-17. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Zane Designerwear Limited Address / Contact

Office Address 116-118 Yorkshire Street
Town Oldham
Post code OL1 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06670713
Date of Incorporation Tue, 12th Aug 2008
Industry Retail sale of clothing in specialised stores
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Amjid H.

Position: Director

Appointed: 03 August 2012

Majid H.

Position: Director

Appointed: 26 February 2009

Resigned: 10 August 2019

Majid H.

Position: Secretary

Appointed: 26 February 2009

Resigned: 29 March 2021

Mohammed R.

Position: Director

Appointed: 12 August 2008

Resigned: 14 March 2013

Temple Secretaries Limited

Position: Secretary

Appointed: 12 August 2008

Resigned: 12 August 2008

Company Directors Limited

Position: Director

Appointed: 12 August 2008

Resigned: 12 August 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Amjid H. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Amjid H. This PSC has significiant influence or control over the company,.

Amjid H.

Notified on 22 July 2017
Nature of control: 75,01-100% shares

Amjid H.

Notified on 12 August 2016
Ceased on 10 August 2019
Nature of control: significiant influence or control

Company previous names

Zohm Uomo March 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 93120 433-34 228-70 209-47 740-31 820      
Balance Sheet
Cash Bank On Hand      49 35045 683    
Current Assets213 565225 445247 118265 005284 433274 989331 800278 798266 911287 901282 747248 779
Debtors1     2 369     
Net Assets Liabilities     31 81910 74913 81730 21954 20177 20279 682
Property Plant Equipment      11 6648 158    
Total Inventories      282 450233 115    
Cash Bank In Hand39 74932 6053 00315 67091 854       
Net Assets Liabilities Including Pension Asset Liability17 93120 433-34 228-70 209-47 740-31 820      
Stocks Inventory173 815192 840244 115249 335192 580       
Tangible Fixed Assets16 42214 10216 66515 1989 361       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve17 83120 333-34 328-70 309-47 840       
Shareholder Funds17 93120 433-34 228-70 209-47 740-31 820      
Other
Accrued Liabilities      45 50025 500    
Accrued Liabilities Not Expressed Within Creditors Subtotal     47 50045 500-25 50014 50012 50010 5001 500
Accumulated Depreciation Impairment Property Plant Equipment      27 89331 399    
Average Number Employees During Period       46633
Bank Overdrafts      124     
Creditors     274 478311 082247 639226 844217 541229 151190 935
Fixed Assets16 42214 10216 66515 1989 36115 17011 6648 1584 65246 34134 10623 338
Increase From Depreciation Charge For Year Property Plant Equipment       3 506    
Net Current Assets Liabilities1 5096 331-50 893-85 407-57 101-46 99023 0875 65940 06770 36053 59657 844
Number Shares Issued Fully Paid      100100    
Other Creditors      164 356164 523    
Other Inventories      282 450233 115    
Par Value Share       1    
Prepayments      2 369     
Property Plant Equipment Gross Cost      39 55739 557    
Taxation Social Security Payable      19 92221 107    
Total Assets Less Current Liabilities17 93120 433-34 228-70 209-47 740-31 82034 75139 31744 719116 70187 70281 182
Total Borrowings      124     
Trade Creditors Trade Payables      126 68062 009    
Director Remuneration      15 96212 233    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 369     
Creditors Due Within One Year212 056219 114298 011350 412341 535321 979      
Tangible Fixed Assets Additions  4 925995        
Tangible Fixed Assets Cost Or Valuation23 19723 19728 12229 11729 117       
Tangible Fixed Assets Depreciation6 7759 09511 45713 91919 756       
Tangible Fixed Assets Depreciation Charged In Period 2 3202 3622 4625 837       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements