Zelex (UK) Limited ASHTON-UNDER-LYNE


Zelex (UK) started in year 1998 as Private Limited Company with registration number 03649825. The Zelex (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ashton-under-lyne at Unit 14 Berkeley Business Park. Postal code: OL6 8LB. Since Tue, 4th Nov 2008 Zelex (UK) Limited is no longer carrying the name Spyworld.

At present there are 2 directors in the the firm, namely Jackie S. and David E.. In addition one secretary - David E. - is with the company. As of 29 April 2024, there were 2 ex directors - Jackie S., Stephen B. and others listed below. There were no ex secretaries.

Zelex (UK) Limited Address / Contact

Office Address Unit 14 Berkeley Business Park
Office Address2 Turner Street
Town Ashton-under-lyne
Post code OL6 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03649825
Date of Incorporation Wed, 14th Oct 1998
Industry Demolition
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Jackie S.

Position: Director

Appointed: 15 June 2010

David E.

Position: Director

Appointed: 13 October 2005

David E.

Position: Secretary

Appointed: 14 October 1998

Jackie S.

Position: Director

Appointed: 10 December 2001

Resigned: 01 October 2009

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1998

Resigned: 14 October 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 14 October 1998

Resigned: 14 October 1998

Stephen B.

Position: Director

Appointed: 14 October 1998

Resigned: 11 December 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Jackie S. This PSC and has 25-50% shares. The second entity in the PSC register is David E. This PSC owns 50,01-75% shares.

Jackie S.

Notified on 14 October 2016
Nature of control: 25-50% shares

David E.

Notified on 14 October 2016
Nature of control: 50,01-75% shares

Company previous names

Spyworld November 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth153 854121 120147 265158 473101 31196 762      
Balance Sheet
Cash Bank On Hand     21 69978 411137 773134 123154 15898 554142 417
Current Assets216 804128 591168 426179 667103 551123 394144 554170 113162 485154 158152 813158 279
Debtors139 26819 33345 54038 10128 963101 69566 14332 34028 362 54 25915 862
Net Assets Liabilities     96 762126 386145 274143 443132 654134 410142 578
Property Plant Equipment     2191 7911 6391 9431 17514 10624 812
Cash Bank In Hand77 536109 258122 886141 56674 58821 699      
Net Assets Liabilities Including Pension Asset Liability153 854121 120147 265158 473101 31196 762      
Tangible Fixed Assets8 7837 6108 2246 4781 506219      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve152 854120 120146 265157 473100 31195 762      
Shareholder Funds153 854121 120147 265158 473101 31196 762      
Other
Accumulated Depreciation Impairment Property Plant Equipment     25 12025 98327 08328 65329 42131 12141 406
Average Number Employees During Period       32222
Creditors     26 85119 95926 47820 98522 67912 50926 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment          5 8256 000
Disposals Property Plant Equipment          5 8256 000
Fixed Assets8 7837 6108 2246 4781 5062191 7911 6391 9431 17514 10624 812
Increase From Depreciation Charge For Year Property Plant Equipment      8631 1001 5707687 52516 285
Net Current Assets Liabilities145 071113 510139 041151 99599 80596 543124 595143 635141 500131 479140 304131 433
Property Plant Equipment Gross Cost     25 33927 77428 72230 59630 59645 22766 218
Total Additions Including From Business Combinations Property Plant Equipment      2 4359481 874 20 45626 991
Total Assets Less Current Liabilities153 854121 120147 265158 473101 31196 762126 386145 274143 443132 654154 410156 245
Accruals Deferred Income Within One Year8002 8679201 7609001 600      
Creditors Due Within One Year71 73315 08129 38527 6723 74626 851      
Number Shares Allotted1 0001 0001 0001 0001 0001 000      
Other Creditors Due Within One Year 3 6002 3001 700        
Par Value Share111111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 5 8677 1693 639 292      
Tangible Fixed Assets Cost Or Valuation23 38925 08932 25825 04725 04725 339      
Tangible Fixed Assets Depreciation14 60617 47924 03418 56923 54125 120      
Tangible Fixed Assets Depreciation Charged In Period 4 2626 5555 3854 9721 579      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 389 10 850        
Tangible Fixed Assets Disposals 4 167 10 850        
Taxation Social Security Due Within One Year70 9336 89124 44224 2122 84625 251      
Trade Creditors Within One Year 1 7231 723         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 23rd, July 2017
Free Download (7 pages)

Company search