Zebra Spv Fishponds Ltd EVESHAM


Founded in 2016, Zebra Spv Fishponds, classified under reg no. 09964838 is an active company. Currently registered at 6 Abbey Lane Court WR11 4BY, Evesham the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has one director. Jeremy K., appointed on 22 January 2016. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Rami H.. There were no ex secretaries.

Zebra Spv Fishponds Ltd Address / Contact

Office Address 6 Abbey Lane Court
Office Address2 Abbey Lane
Town Evesham
Post code WR11 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09964838
Date of Incorporation Fri, 22nd Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Jeremy K.

Position: Director

Appointed: 22 January 2016

Rami H.

Position: Director

Appointed: 30 March 2016

Resigned: 03 April 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Jeremy K. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Rami H. This PSC and has 25-50% voting rights. The third one is Zebra Property (Bristol) Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jeremy K.

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

Rami H.

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

Zebra Property (Bristol) Ltd

50 Downs Park East, Bristol, BS6 7QE, England

Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-43 119      
Balance Sheet
Debtors4 6428 3308 58612 02821 57222 74323 474
Net Assets Liabilities-43 11941 69441 64048 46773 31793 64399 371
Other Debtors     1917
Property Plant Equipment334 319415 000415 000415 000435 750457 538459 840
Current Assets4 642      
Net Assets Liabilities Including Pension Asset Liability-43 119      
Tangible Fixed Assets334 319      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-43 120      
Shareholder Funds-43 119      
Other
Amounts Owed By Group Undertakings Participating Interests4 6428 3308 58612 02821 57222 72423 457
Amounts Owed To Other Related Parties Other Than Directors130 000      
Average Number Employees During Period2222222
Bank Borrowings Overdrafts10 04410 63211 73411 73511 736332 070332 840
Creditors156 138146 26051 58951 90550 96337 65032 842
Net Current Assets Liabilities-151 496-137 930-43 003-39 877-17 656-14 907-9 368
Other Creditors16 094135 62839 85540 17039 21037 65032 842
Other Taxation Social Security Payable    18  
Property Plant Equipment Gross Cost334 319415 000 415 000435 750457 538459 840
Provisions For Liabilities Balance Sheet Subtotal 10 02210 0226 32112 70716 91818 261
Total Assets Less Current Liabilities182 823277 070371 997375 123406 359442 631450 472
Total Increase Decrease From Revaluations Property Plant Equipment 80 681  20 75021 7882 302
Creditors Due After One Year225 942      
Creditors Due Within One Year156 138      
Fixed Assets334 319      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions334 319      
Tangible Fixed Assets Cost Or Valuation334 319      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 21, 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search