Zeal Projects Limited BANBURY


Zeal Projects started in year 2012 as Private Limited Company with registration number 08093810. The Zeal Projects company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Banbury at Gilmarde House. Postal code: OX16 9AB.

The company has 2 directors, namely Anthony C., Timothy W.. Of them, Timothy W. has been with the company the longest, being appointed on 6 June 2012 and Anthony C. has been with the company for the least time - from 22 November 2012. As of 28 April 2024, there was 1 ex director - Janine P.. There were no ex secretaries.

Zeal Projects Limited Address / Contact

Office Address Gilmarde House
Office Address2 47 South Bar Street
Town Banbury
Post code OX16 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08093810
Date of Incorporation Wed, 6th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Anthony C.

Position: Director

Appointed: 22 November 2012

Timothy W.

Position: Director

Appointed: 06 June 2012

Janine P.

Position: Director

Appointed: 22 November 2012

Resigned: 05 September 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Anthony C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy W. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony C.

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

Timothy W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-292015-06-302016-06-292016-06-302017-06-302018-06-292018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets16 107149 695149 695196 520206 86291 672135 761135 761218 311196 031245 578164 828201 087
Net Assets Liabilities   139 787 29 08422 66822 66869 55060 874105 05675 65199 700
Cash Bank In Hand1 09713 24513 245 15 739        
Debtors15 010136 450136 450 191 123        
Net Assets Liabilities Including Pension Asset Liability1 68479 08979 089 139 787        
Tangible Fixed Assets411 8691 869 945        
Reserves/Capital
Called Up Share Capital100100100 100        
Profit Loss Account Reserve1 58478 98978 989 139 687        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 655 6756756757 8501 1171 9721 3004 055
Average Number Employees During Period        33333
Creditors   64 176 68 15576 31376 313121 486129 657153 85236 12555 549
Fixed Assets   945  2 2082 2082 1763 4982 3842 2161 970
Net Current Assets Liabilities1 64377 59477 594142 686139 03129 75966 01666 016107 88377 873109 596134 122150 127
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   10 342 6 2416 5686 56811 05811 49917 8705 4194 589
Provisions For Liabilities Balance Sheet Subtotal   189         
Total Assets Less Current Liabilities1 68479 46379 463143 631139 97629 75968 22468 224110 05981 371111 980136 338152 097
Advances Credits Directors21 543 31 788 106 805        
Advances Credits Made In Period Directors  113 783 137 177        
Advances Credits Repaid In Period Directors  103 538 62 160        
Capital Employed1 68479 08979 089 139 787        
Creditors Due Within One Year14 46472 10172 101 67 831        
Number Shares Allotted  100 100        
Par Value Share  1 1        
Provisions For Liabilities Charges 374374 189        
Share Capital Allotted Called Up Paid100100100 100        
Tangible Fixed Assets Additions  2 835          
Tangible Fixed Assets Cost Or Valuation125 2 960 2 960        
Tangible Fixed Assets Depreciation84 1 091 2 015        
Tangible Fixed Assets Depreciation Charged In Period  1 007 924        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Friday 30th June 2023
filed on: 3rd, July 2023
Free Download (5 pages)

Company search

Advertisements