Zapego Limited NORTH SHIELDS


Founded in 1987, Zapego, classified under reg no. 02152650 is an active company. Currently registered at 13 Phoenix Chase NE29 8SS, North Shields the company has been in the business for 37 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely John M., Catherine M.. Of them, Catherine M. has been with the company the longest, being appointed on 16 April 1998 and John M. has been with the company for the least time - from 10 July 2008. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zapego Limited Address / Contact

Office Address 13 Phoenix Chase
Town North Shields
Post code NE29 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02152650
Date of Incorporation Tue, 4th Aug 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

John M.

Position: Director

Appointed: 10 July 2008

Catherine M.

Position: Director

Appointed: 16 April 1998

Esther C.

Position: Secretary

Resigned: 04 April 1997

Claire W.

Position: Secretary

Appointed: 01 August 1999

Resigned: 01 February 2023

Elaine F.

Position: Secretary

Appointed: 16 April 1998

Resigned: 01 August 1999

John J.

Position: Secretary

Appointed: 04 April 1997

Resigned: 16 April 1998

Esther C.

Position: Director

Appointed: 31 October 1992

Resigned: 16 April 1998

Raymond C.

Position: Director

Appointed: 31 October 1992

Resigned: 04 April 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Catherine M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John M. This PSC has significiant influence or control over the company,.

Catherine M.

Notified on 30 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 30 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 7 48887 751180 901424 662244 307104 670136 498
Current Assets1 738 2091 715 0141 850 5531 743 9132 494 0142 826 6062 994 6563 292 614
Debtors1 105 6531 075 2261 427 8551 498 0122 024 3522 551 2992 862 6023 134 483
Net Assets Liabilities 1 213 7531 714 4771 491 5261 572 9201 606 8951 662 8641 836 584
Other Debtors 100 000147 000247 000135 000371 744418 635-8 111
Property Plant Equipment 653 028353 05945 80480 222137 341220 754 
Total Inventories 632 300643 29565 00045 00031 00027 38421 633
Cash Bank In Hand2567 488      
Net Assets Liabilities Including Pension Asset Liability1 228 2321 213 753      
Stocks Inventory632 300632 300      
Tangible Fixed Assets706 335653 028      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve773 211758 732      
Other
Accrued Liabilities Deferred Income 69 200      
Accumulated Depreciation Impairment Property Plant Equipment 538 43910 32725 53752 03578 533111 59868 952
Amounts Owed By Associates 972 507972 5071 212 5071 444 8221 444 8221 564 8222 068 064
Amounts Recoverable On Contracts     244 486213 283100 637
Average Number Employees During Period 4456787
Bank Borrowings Overdrafts 38 000   5 0002 50063 624
Corporation Tax Payable 11 92011 920449287  50 792
Creditors 582 038489 13624 58330 33367 917302 465218 258
Disposals Decrease In Depreciation Impairment Property Plant Equipment  500 798   21 548 
Disposals Property Plant Equipment  803 281   37 272 
Dividends Paid   2 700    
Finance Lease Liabilities Present Value Total   24 58330 33322 91764 95021 189
Fixed Assets706 336653 029353 06045 80580 223137 341350 754311 193
Increase From Depreciation Charge For Year Property Plant Equipment  2 68615 21026 49826 49854 61324 651
Investment Property      130 000130 000
Investment Property Fair Value Model      130 000 
Investments Fixed Assets11111   
Net Current Assets Liabilities1 152 7601 145 7431 461 4171 470 3041 523 0301 537 4711 614 5751 743 649
Other Creditors 205 850205 8503 850406 350603 500603 500635 505
Other Investments Other Than Loans 1111-1  
Other Taxation Social Security Payable 54 99450 6426 15913 1309 85413 06820 119
Profit Loss   24 749    
Property Plant Equipment Gross Cost 1 191 467393 38671 341132 257215 874332 35255 000
Provisions For Liabilities Balance Sheet Subtotal 2 981      
Recoverable Value-added Tax  3 34825 934116 69069 15937 42125 452
Total Additions Including From Business Combinations Property Plant Equipment  5 20052 95560 91683 617153 750650
Total Assets Less Current Liabilities1 859 0961 798 7721 714 4771 516 1091 603 2531 674 8121 965 3292 054 842
Trade Creditors Trade Payables 6 48137 898255 048540 719661 662676 921757 736
Trade Debtors Trade Receivables 2 719 12 571327 840421 088628 441948 441
Additions Other Than Through Business Combinations Investment Property Fair Value Model      130 000 
Bank Borrowings Overdrafts Secured657 170620 038      
Borrowings482 170430 038      
Capital Employed1 228 2321 213 753      
Creditors Due After One Year622 170582 038      
Creditors Due Within One Year585 449569 271      
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges8 6942 981      
Revaluation Reserve455 019455 019      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation1 191 4671 191 467      
Tangible Fixed Assets Depreciation485 132538 439      
Tangible Fixed Assets Depreciation Charged In Period 53 307      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, October 2023
Free Download (10 pages)

Company search