Founded in 2015, Zelstead Crucial, classified under reg no. 09561064 is an active company. Currently registered at 10 Silverwood Close LE5 2GT, Leicester the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.
The company has one director. Devan K., appointed on 19 June 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 8 ex directors - Robert S., Terry D. and others listed below. There were no ex secretaries.
Office Address | 10 Silverwood Close |
Town | Leicester |
Post code | LE5 2GT |
Country of origin | United Kingdom |
Registration Number | 09561064 |
Date of Incorporation | Sat, 25th Apr 2015 |
Industry | Licensed carriers |
End of financial Year | 30th April |
Company age | 9 years old |
Account next due date | Wed, 31st Jan 2024 (85 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 9th May 2024 (2024-05-09) |
Last confirmation statement dated | Tue, 25th Apr 2023 |
The list of persons with significant control who own or control the company is made up of 7 names. As BizStats researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Devan K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Robert S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 29 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Devan K.
Notified on | 19 June 2020 |
Ceased on | 29 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert S.
Notified on | 28 November 2019 |
Ceased on | 19 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David H.
Notified on | 8 July 2019 |
Ceased on | 28 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 8 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jessica M.
Notified on | 20 September 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 15 March 2017 |
Ceased on | 20 September 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 368 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Creditors | 367 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors Due Within One Year | 367 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on April 30, 2023 filed on: 13th, December 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy