You are here: bizstats.co.uk > a-z index > Z list

Zpn Energy Limited COVENTRY


Zpn Energy started in year 2015 as Private Limited Company with registration number 09391462. The Zpn Energy company has been functioning successfully for nine years now and its status is active. The firm's office is based in Coventry at The Proving Factory Gielgud Way. Postal code: CV2 2SZ. Since Thursday 8th October 2020 Zpn Energy Limited is no longer carrying the name Zapinamo.

The company has 3 directors, namely Karl H., James F. and Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 19 February 2021 and Karl H. has been with the company for the least time - from 1 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zpn Energy Limited Address / Contact

Office Address The Proving Factory Gielgud Way
Office Address2 Cross Point Business Park
Town Coventry
Post code CV2 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09391462
Date of Incorporation Thu, 15th Jan 2015
Industry Manufacture of other electrical equipment
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Karl H.

Position: Director

Appointed: 01 June 2022

James F.

Position: Director

Appointed: 01 March 2021

Steven F.

Position: Director

Appointed: 19 February 2021

Arun R.

Position: Director

Appointed: 01 March 2021

Resigned: 21 April 2023

John M.

Position: Director

Appointed: 19 February 2021

Resigned: 06 October 2023

Anthony C.

Position: Secretary

Appointed: 01 January 2021

Resigned: 31 July 2021

Brian M.

Position: Secretary

Appointed: 25 February 2020

Resigned: 01 January 2021

Conor C.

Position: Director

Appointed: 30 May 2018

Resigned: 19 December 2018

Ian S.

Position: Director

Appointed: 12 June 2017

Resigned: 30 November 2021

Philip R.

Position: Director

Appointed: 12 June 2017

Resigned: 25 August 2023

Edwin P.

Position: Director

Appointed: 12 June 2017

Resigned: 01 June 2020

Timothy M.

Position: Director

Appointed: 27 February 2015

Resigned: 18 June 2019

Christopher H.

Position: Director

Appointed: 27 February 2015

Resigned: 14 November 2016

Edwin P.

Position: Director

Appointed: 15 January 2015

Resigned: 27 March 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Ian S. The abovementioned PSC and has 25-50% shares.

Ian S.

Notified on 2 August 2019
Ceased on 1 April 2021
Nature of control: 25-50% shares

Company previous names

Zapinamo October 8, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-142017-06-302018-06-302019-06-302020-06-30
Net Worth148 83933 746   
Balance Sheet
Cash Bank On Hand 8 939804 96018 308200 161
Current Assets38 0211 891 882877 554392 6431 396 023
Debtors29 0451 882 94372 594374 335623 607
Net Assets Liabilities 33 746697 18020 6731 427 305
Property Plant Equipment 8 24580 27174 41442 817
Other Debtors   682315 974
Total Inventories    572 255
Cash Bank In Hand8 976    
Intangible Fixed Assets132 120    
Net Assets Liabilities Including Pension Asset Liability148 83933 746   
Tangible Fixed Assets10 375    
Reserves/Capital
Called Up Share Capital575    
Profit Loss Account Reserve2 600    
Shareholder Funds148 83933 746   
Other
Accumulated Amortisation Impairment Intangible Assets   1 3963 355
Accumulated Depreciation Impairment Property Plant Equipment 5 16715 43541 49369 560
Average Number Employees During Period 2466
Creditors 1 918 440306 861157 367725 478
Fixed Assets142 495143 109227 885262 2791 362 882
Increase From Amortisation Charge For Year Intangible Assets   1 3961 959
Increase From Depreciation Charge For Year Property Plant Equipment  10 26826 05828 067
Intangible Assets 134 864147 614187 8651 320 065
Intangible Assets Gross Cost 134 864147 614189 2611 323 420
Net Current Assets Liabilities11 465-26 558570 693-84 239789 901
Property Plant Equipment Gross Cost 13 41295 706115 907112 377
Total Additions Including From Business Combinations Intangible Assets  12 75041 647213 279
Total Additions Including From Business Combinations Property Plant Equipment  82 29420 201 
Total Assets Less Current Liabilities153 960116 551798 578178 0402 152 783
Accrued Liabilities   45 00045 000
Accrued Liabilities Deferred Income   28 225135 579
Corporation Tax Recoverable   345 215148 797
Finance Lease Liabilities Present Value Total   38 04023 573
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -3 530
Issue Bonus Shares Decrease Increase In Equity    915
Number Shares Issued Fully Paid    354 275
Other Creditors    2 013
Other Remaining Borrowings   80 500701 905
Other Taxation Social Security Payable   67 31918 576
Par Value Share    0
Prepayments   3 6395 164
Profit Loss    297 452
Recoverable Value-added Tax   18 57656 572
Total Increase Decrease From Revaluations Intangible Assets    920 880
Trade Creditors Trade Payables   322 040392 872
Trade Debtors Trade Receivables   6 2234 600
Work In Progress    572 255
Creditors Due After One Year5 12182 805   
Creditors Due Within One Year26 5561 918 440   
Intangible Fixed Assets Additions132 120    
Intangible Fixed Assets Cost Or Valuation132 120    
Share Premium Account145 664    
Tangible Fixed Assets Additions12 450    
Tangible Fixed Assets Cost Or Valuation12 450    
Tangible Fixed Assets Depreciation2 075    
Tangible Fixed Assets Depreciation Charged In Period2 075    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 29th, March 2024
Free Download (10 pages)

Company search