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

Zehua Tower Services Uk Ltd STOKE-ON-TRENT


Zehua Tower Services Uk started in year 2015 as Private Limited Company with registration number 09572652. The Zehua Tower Services Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stoke-on-trent at 95b Trentham Road. Postal code: ST3 4EG.

The company has one director. Michael H., appointed on 14 August 2019. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Kerrie J., Tristan J. and others listed below. There were no ex secretaries.

Zehua Tower Services Uk Ltd Address / Contact

Office Address 95b Trentham Road
Town Stoke-on-trent
Post code ST3 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09572652
Date of Incorporation Tue, 5th May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 14 August 2019

Kerrie J.

Position: Director

Appointed: 25 January 2016

Resigned: 14 August 2019

Tristan J.

Position: Director

Appointed: 22 June 2015

Resigned: 01 April 2019

George W.

Position: Director

Appointed: 05 May 2015

Resigned: 25 January 2016

Lissette W.

Position: Director

Appointed: 05 May 2015

Resigned: 25 January 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Michael H. The abovementioned PSC. Another one in the persons with significant control register is Tristan J. This PSC .

Michael H.

Notified on 14 August 2019
Nature of control: right to appoint and remove directors

Tristan J.

Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100      
Balance Sheet
Cash Bank On Hand3 18061 8278 42413 068   
Current Assets43 25262 82761 30038 31494 31116 95712 138
Debtors40 0721 23952 87630 275   
Net Assets Liabilities 25 39417 100-52 6076 2252 721777
Other Debtors  1 0001 000   
Property Plant Equipment 2 7551 8371 607   
Cash Bank In Hand3 180      
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   79 493   
Accumulated Depreciation Impairment Property Plant Equipment 9181 8362 066   
Amounts Owed By Group Undertakings Participating Interests  39 63423 771   
Average Number Employees During Period 6 991212
Creditors43 15290 97680 23797 607100 53614 23611 361
Deferred Tax Asset Debtors  4 0294 029   
Fixed Assets 2 7551 8371 607   
Increase From Depreciation Charge For Year Property Plant Equipment 918 230   
Net Current Assets Liabilities10028 14918 937-54 2646 2252 721777
Other Creditors 7 06284 16485 621   
Property Plant Equipment Gross Cost 3 6733 6733 673   
Taxation Social Security Payable  -5 4419 937   
Total Assets Less Current Liabilities10025 39417 10026 8866 2252 721777
Trade Creditors Trade Payables24 1541261 5142 049   
Trade Debtors Trade Receivables39 806 8 2131 475   
Accrued Liabilities Deferred Income50079 493     
Corporation Tax Payable3 4723 495     
Creditors Due Within One Year43 152      
Number Shares Allotted100      
Other Taxation Social Security Payable 559     
Par Value Share1      
Prepayments 1 000     
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment 3 673     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements