Zelbond Limited SALE


Zelbond started in year 2013 as Private Limited Company with registration number 08802754. The Zelbond company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sale at 5 Brooklands Place. Postal code: M33 3SD.

The firm has 6 directors, namely Harry M., Sadie M. and Dan M. and others. Of them, Simon M., Suzanne M. have been with the company the longest, being appointed on 4 December 2013 and Harry M. and Sadie M. have been with the company for the least time - from 6 November 2023. As of 27 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Zelbond Limited Address / Contact

Office Address 5 Brooklands Place
Office Address2 Brooklands Road
Town Sale
Post code M33 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08802754
Date of Incorporation Wed, 4th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Harry M.

Position: Director

Appointed: 06 November 2023

Sadie M.

Position: Director

Appointed: 06 November 2023

Dan M.

Position: Director

Appointed: 30 March 2016

Jack M.

Position: Director

Appointed: 30 March 2016

Simon M.

Position: Director

Appointed: 04 December 2013

Suzanne M.

Position: Director

Appointed: 04 December 2013

Barbara K.

Position: Director

Appointed: 04 December 2013

Resigned: 26 June 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Simon M. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Suzanne M. This PSC and has 25-50% voting rights.

Simon M.

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

Suzanne M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth760760       
Balance Sheet
Cash Bank In Hand760760       
Cash Bank On Hand 760369 890255 465     
Current Assets   255 465314 991397 054332 746354 689754 184
Net Assets Liabilities 7607 96052 76680 61383 705178 361238 683578 743
Property Plant Equipment  3 279 5233 276 219     
Reserves/Capital
Called Up Share Capital760760       
Shareholder Funds760760       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 901     
Average Number Employees During Period  3333544
Creditors  3 601 1933 444 3823 406 4403 446 6483 954 8163 876 1313 440 363
Disposals Property Plant Equipment   41 923     
Fixed Assets   3 276 2193 185 1133 150 4973 867 6193 835 9733 367 581
Increase From Depreciation Charge For Year Property Plant Equipment   3 901     
Net Current Assets Liabilities 760332 595223 369301 940379 856265 558278 841651 525
Number Shares Allotted380380       
Other Creditors  3 601 1933 444 382     
Other Taxation Social Security Payable  35 49529 696     
Par Value Share11       
Property Plant Equipment Gross Cost  3 279 5233 280 120     
Provisions For Liabilities Balance Sheet Subtotal  2 9652 440     
Share Capital Allotted Called Up Paid380380       
Total Additions Including From Business Combinations Property Plant Equipment  3 279 52342 520     
Total Assets Less Current Liabilities7607603 612 1183 499 5883 487 0533 530 3534 133 1774 114 8144 019 106

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 4th December 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search