Zebra Products Limited LIVERPOOL


Zebra Products started in year 2000 as Private Limited Company with registration number 03953414. The Zebra Products company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Liverpool at 52a Mersey View. Postal code: L22 6QB.

At present there are 2 directors in the the firm, namely Lindsay M. and Simon M.. In addition one secretary - Lindsay M. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen P. and who left the the firm on 15 September 2006. In addition, there is one former secretary - Wendy P. who worked with the the firm until 15 September 2006.

This company operates within the CH6 5UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1106768 . It is located at 38 Manor Industrial Estate, Flint with a total of 1 cars.

Zebra Products Limited Address / Contact

Office Address 52a Mersey View
Office Address2 Brighton-le-sands
Town Liverpool
Post code L22 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03953414
Date of Incorporation Wed, 22nd Mar 2000
Industry Wholesale of clothing and footwear
Industry Wholesale of hides, skins and leather
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Lindsay M.

Position: Secretary

Appointed: 15 September 2006

Lindsay M.

Position: Director

Appointed: 27 March 2000

Simon M.

Position: Director

Appointed: 27 March 2000

Wendy P.

Position: Secretary

Appointed: 27 March 2000

Resigned: 15 September 2006

Stephen P.

Position: Director

Appointed: 27 March 2000

Resigned: 15 September 2006

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2000

Resigned: 22 March 2000

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 22 March 2000

Resigned: 22 March 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Lindsay M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Simon M. This PSC owns 25-50% shares.

Lindsay M.

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

Simon M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   15 001  3 476-171 483494 493496 433531 635
Current Assets893 0941 133 7151 086 8661 067 7451 328 7621 182 6411 089 333827 1221 567 1982 293 4972 257 420
Debtors458 442636 843588 733662 723791 478744 345575 783483 837519 9601 077 936761 525
Net Assets Liabilities   555 676495 330398 373327 645265 562533 0091 063 1541 429 899
Property Plant Equipment   186 120177 681171 467148 862278 516266 360244 401209 205
Total Inventories   390 021537 284438 296510 074514 768552 745719 128964 260
Cash Bank In Hand2 09520 3033 67615 001       
Net Assets Liabilities Including Pension Asset Liability179 727259 727466 493555 676       
Stocks Inventory432 557476 569494 457390 021       
Tangible Fixed Assets117 383114 085136 406186 120       
Reserves/Capital
Called Up Share Capital50505050       
Profit Loss Account Reserve175 627252 627459 393548 576       
Other
Accumulated Depreciation Impairment Property Plant Equipment   123 540152 770174 818195 175218 284223 796336 215375 089
Additions Other Than Through Business Combinations Property Plant Equipment    33 12631 63919 876152 76354 326108 11231 682
Average Number Employees During Period   2024212220161821
Creditors   698 1891 011 113929 587889 687725 2511 117 9361 321 898956 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases   166 982108 860106 49682 19151 14052 41923 76526 605
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -7 000      
Increase From Depreciation Charge For Year Property Plant Equipment    29 23026 78824 56023 10954 788119 64860 616
Net Current Assets Liabilities105 631163 184340 411369 556317 649253 054199 646101 871449 262971 5991 301 257
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 7404 203 49 2767 2294 214
Other Disposals Property Plant Equipment    12 33515 80522 124 60 97017 65210 476
Property Plant Equipment Gross Cost   309 660330 451346 285344 037496 800490 156563 088584 294
Provisions For Liabilities Balance Sheet Subtotal     26 14820 86318 56550 60846 43639 748
Total Assets Less Current Liabilities223 014277 269476 817555 676 424 521348 508380 387715 6221 216 0001 510 462
Amount Specific Advance Or Credit Directors   -25 62622 1511 297-194    
Amount Specific Advance Or Credit Made In Period Directors    74 77724 1712 459    
Amount Specific Advance Or Credit Repaid In Period Directors    27 00045 0253 950    
Bank Borrowings Overdrafts Secured18 491          
Capital Employed179 727259 727466 493555 676       
Capital Redemption Reserve50505050       
Creditors Due After One Year43 28717 54210 324        
Creditors Due Within One Year787 463970 531746 455698 189       
Number Shares Allotted  5050       
Par Value Share 111       
Revaluation Reserve4 0007 0007 0007 000       
Share Capital Allotted Called Up Paid50505050       
Tangible Fixed Assets Additions 11 89034 95275 332       
Tangible Fixed Assets Cost Or Valuation195 986207 876242 828309 660       
Tangible Fixed Assets Depreciation78 60393 791106 422123 540       
Tangible Fixed Assets Depreciation Charged In Period 15 18812 63117 118       
Tangible Fixed Assets Disposals   8 500       

Transport Operator Data

38 Manor Industrial Estate
City Flint
Post code CH6 5UY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, May 2016
Free Download (5 pages)

Company search