Zelstead Crucial Ltd LEICESTER


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.

Zelstead Crucial Ltd Address / Contact

Office Address 10 Silverwood Close
Town Leicester
Post code LE5 2GT
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Devan K.

Position: Director

Appointed: 19 June 2020

Robert S.

Position: Director

Appointed: 28 November 2019

Resigned: 19 June 2020

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 08 July 2019

Jessica M.

Position: Director

Appointed: 20 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 20 September 2017

Gareth W.

Position: Director

Appointed: 03 August 2016

Resigned: 15 March 2017

Patrick M.

Position: Director

Appointed: 16 July 2015

Resigned: 03 August 2016

Radcliffe B.

Position: Director

Appointed: 01 May 2015

Resigned: 16 July 2015

Terence D.

Position: Director

Appointed: 25 April 2015

Resigned: 01 May 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets3681111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors367       
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors Due Within One Year367       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search