Zanfish Wholesale Limited SOLIHULL


Zanfish Wholesale started in year 2014 as Private Limited Company with registration number 08903039. The Zanfish Wholesale company has been functioning successfully for ten years now and its status is active. The firm's office is based in Solihull at Lumaneri House Blythe Gate. Postal code: B90 8AH.

The firm has 6 directors, namely Angus M., David M. and Stuart M. and others. Of them, David P., Maria Z., Nickos Z. have been with the company the longest, being appointed on 19 February 2014 and Angus M. and David M. and Stuart M. have been with the company for the least time - from 2 August 2022. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Zanfish Wholesale Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08903039
Date of Incorporation Wed, 19th Feb 2014
Industry
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Angus M.

Position: Director

Appointed: 02 August 2022

David M.

Position: Director

Appointed: 02 August 2022

Stuart M.

Position: Director

Appointed: 02 August 2022

David P.

Position: Director

Appointed: 19 February 2014

Maria Z.

Position: Director

Appointed: 19 February 2014

Nickos Z.

Position: Director

Appointed: 19 February 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Mitchell Potatoes Limited from Rugby, United Kingdom. This PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nickos Z. This PSC owns 25-50% shares. Moving on, there is Maria Z., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mitchell Potatoes Limited

Boots Farm Straight Mile, Frankton, Rugby, Warwickshire, CV23 9QQ, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 01530501
Notified on 28 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Nickos Z.

Notified on 6 April 2016
Nature of control: 25-50% shares

Maria Z.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-8 444-27 630       
Balance Sheet
Cash Bank On Hand 23 98210 62311 139     
Current Assets129 487190 960203 414294 842424 857593 389461 880532 695772 617
Debtors23 60742 57440 35364 155134 112158 389166 391171 705217 698
Net Assets Liabilities -27 630-8 443-14 5106 98890 17954 368222 088 
Other Debtors 3 9508187 83633 42223 6261 055  
Property Plant Equipment 71 554128 444186 541141 358109 776107 67685 988107 238
Total Inventories 124 404152 438219 548290 745435 000295 489360 990 
Cash Bank In Hand1 04123 982       
Net Assets Liabilities Including Pension Asset Liability8 44427 630       
Stocks Inventory104 839124 404       
Tangible Fixed Assets83 08771 554       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-8 544-27 730       
Shareholder Funds-8 444-27 630       
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 52168 793107 932138 948170 531176 071183 759209 332
Amounts Owed To Directors  3 58153 149     
Average Number Employees During Period    1718181821
Balances Amounts Owed To Related Parties 22 8313 58153 14941 3719 8716 371 122 050
Bank Borrowings Overdrafts 51 27633 771136 371144 845148 28875 00036 73642 151
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 14 2509 7507 8006 2404 992   
Corporation Tax Payable       34 80435 386
Creditors 23 96376 96252 62236 135612 98675 000396 595679 668
Future Minimum Lease Payments Under Non-cancellable Operating Leases   117 90065 50021 833471 600373 327294 732
Increase From Depreciation Charge For Year Property Plant Equipment  31 27139 13941 69231 58326 86422 78325 573
Net Current Assets Liabilities-50 936-75 221-59 925-148 429-98 235-19 59721 692136 10092 949
Number Shares Issued Fully Paid  100100100    
Operating Lease Payments Owing   117 900     
Other Creditors 23 96376 96252 62236 13536 76535 907 122 050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 674 21 32415 095 
Other Disposals Property Plant Equipment    24 767 32 05017 000 
Other Taxation Social Security Payable 3 9202 9382 51813 19823 11819 73511 99420 175
Par Value Share1111     
Property Plant Equipment Gross Cost 109 075197 236294 473280 307280 307283 747269 747316 570
Total Additions Including From Business Combinations Property Plant Equipment  88 16197 23710 600 35 4903 00046 823
Total Assets Less Current Liabilities32 151-3 66768 51938 11243 12390 179129 368222 088200 187
Trade Creditors Trade Payables 163 364182 385219 936292 090404 815291 806313 061459 906
Trade Debtors Trade Receivables 38 62439 53556 319100 690134 763165 336171 705217 698
Creditors Due After One Year40 59523 963       
Creditors Due Within One Year180 423266 181       
Number Shares Allotted100100       
Secured Debts96 337        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions96 53812 537       
Tangible Fixed Assets Cost Or Valuation96 538109 075       
Tangible Fixed Assets Depreciation13 45137 521       
Tangible Fixed Assets Depreciation Charged In Period13 45124 070       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 3rd, November 2023
Free Download (10 pages)

Company search