Zarges (UK) Limited MILTON KEYNES


Zarges (UK) started in year 1972 as Private Limited Company with registration number 01048391. The Zarges (UK) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Milton Keynes at 4 Lake View House Bond Avenue. Postal code: MK1 1FB.

At present there are 2 directors in the the firm, namely Justin W. and Maximilian T.. In addition one secretary - William T. - is with the company. 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.

Zarges (UK) Limited Address / Contact

Office Address 4 Lake View House Bond Avenue
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01048391
Date of Incorporation Wed, 5th Apr 1972
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

William T.

Position: Secretary

Appointed: 28 November 2023

Justin W.

Position: Director

Appointed: 28 August 2019

Maximilian T.

Position: Director

Appointed: 01 July 2017

Dieter R.

Position: Director

Resigned: 30 June 2017

Verity A.

Position: Secretary

Appointed: 01 April 2021

Resigned: 23 August 2022

Marie H.

Position: Secretary

Appointed: 01 June 2014

Resigned: 31 March 2021

Christine T.

Position: Secretary

Appointed: 04 April 1997

Resigned: 10 September 1997

Mark M.

Position: Director

Appointed: 01 January 1997

Resigned: 28 August 2019

Carsten R.

Position: Director

Appointed: 15 April 1993

Resigned: 31 December 1996

Fiona F.

Position: Secretary

Appointed: 04 January 1993

Resigned: 31 May 2014

Penny O.

Position: Secretary

Appointed: 15 October 1991

Resigned: 04 January 1993

Alan C.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Werner Uk Sales & Distribution Ltd. from Maldon, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Werner European Holding Limited that put London, England as the address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Werner Uk Sales & Distribution Ltd.

The Causeway The Causeway, Maldon, Essex, CM9 4LJ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 00939028
Notified on 21 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Werner European Holding Limited

Suite 1 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006 As Amended
Legal form Private Limited Liability Company
Country registered England
Place registered Companies House
Registration number 10822965
Notified on 18 January 2018
Ceased on 21 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand377230886 
Current Assets  2 389 4542 754 497
Debtors1 118 7511 474 5151 892 7342 317 218
Net Assets Liabilities  1 593 5052 255 229
Property Plant Equipment1 283797462 
Total Inventories538 754509 293495 834437 279
Other
Accumulated Depreciation Impairment Property Plant Equipment  322 574323 036
Average Number Employees During Period 11106
Balances Amounts Owed By Related Parties  151 10234 678
Balances Amounts Owed To Related Parties  1 032 8261 372 606
Creditors644 574798 992796 411499 268
Fixed Assets  462 
Increase From Depreciation Charge For Year Property Plant Equipment   462
Net Current Assets Liabilities 1 185 0461 593 0432 255 229
Property Plant Equipment Gross Cost  323 036323 036
Total Assets Less Current Liabilities1 014 5911 185 8431 593 5052 255 229
Finished Goods Goods For Resale538 754509 293  
Number Shares Allotted 650 000  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, June 2022
Free Download (9 pages)

Company search