Zans Management Limited COLINDALE


Zans Management started in year 2012 as Private Limited Company with registration number 08179571. The Zans Management company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX.

The firm has 2 directors, namely Natalie K., Adam K.. Of them, Adam K. has been with the company the longest, being appointed on 14 August 2012 and Natalie K. has been with the company for the least time - from 25 January 2013. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Zans Management Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08179571
Date of Incorporation Tue, 14th Aug 2012
Industry Other human health activities
End of financial Year 31st December
Company age 12 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 Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Natalie K.

Position: Director

Appointed: 25 January 2013

Adam K.

Position: Director

Appointed: 14 August 2012

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Adam K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Natalie K. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Natalie K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth88 261138 859       
Balance Sheet
Cash Bank On Hand 125 25667 72312 6473 5323 62524 23336 16126 856
Current Assets76 883125 256    24 233123 425251 932
Debtors1 339      87 264225 076
Net Assets Liabilities 138 859188 796    475 469276 188
Property Plant Equipment     600600600600
Cash Bank In Hand75 544125 256       
Net Assets Liabilities Including Pension Asset Liability88 261138 859       
Reserves/Capital
Called Up Share Capital6060       
Profit Loss Account Reserve88 201138 799       
Shareholder Funds88 261138 859       
Other
Accrued Liabilities Deferred Income      1 5001 5001 500
Amounts Owed By Group Undertakings       87 264225 076
Amounts Owed To Group Undertakings 355 482144 183346 501392 712320 184119 000  
Average Number Employees During Period    22222
Bank Borrowings 23 585      258 310
Bank Borrowings Overdrafts 23 585      216 638
Corporation Tax Payable 12 64912 48411 93513 89013 82813 91813 86413 847
Creditors 552 512582 788477 637409 307351 052312 328352 417216 638
Fixed Assets    703 861704 461704 461704 461704 461
Investments Fixed Assets703 861703 861703 861703 861703 861703 861703 861703 861703 861
Investments In Group Undertakings Participating Interests      703 861703 861703 861
Net Current Assets Liabilities-126 574-12 490-515 065-464 990-405 775-347 427-288 095-228 992-211 635
Other Creditors 100 000100 000   140 000337 053406 548
Property Plant Equipment Gross Cost     600600600 
Total Assets Less Current Liabilities577 287691 371188 796238 871298 086357 034416 366475 469492 826
Total Borrowings        216 638
Accounting Period Subsidiary2 0142 015       
Accrued Liabilities 1 5003 4132 1711 9831 8001 500  
Creditors Due After One Year489 026552 512       
Creditors Due Within One Year203 457137 746       
Investments In Group Undertakings 703 861703 861703 861703 861703 861703 861  
Number Shares Allotted 60       
Other Remaining Borrowings 50 000       
Par Value Share 1       
Secured Debts110 06623 585       
Share Capital Allotted Called Up Paid6060       
Total Additions Including From Business Combinations Property Plant Equipment     600   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/08/14
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements