Zenith Packaging Limited TREFOREST


Founded in 2004, Zenith Packaging, classified under reg no. 05182330 is an active company. Currently registered at Zenith House Unit E CF37 5SX, Treforest the company has been in the business for twenty years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Rebecca M., Elena P. and John M.. In addition one secretary - John M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zenith Packaging Limited Address / Contact

Office Address Zenith House Unit E
Office Address2 Gellihirion Industrial Estate
Town Treforest
Post code CF37 5SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05182330
Date of Incorporation Mon, 19th Jul 2004
Industry Printing n.e.c.
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Rebecca M.

Position: Director

Appointed: 01 January 2021

Elena P.

Position: Director

Appointed: 01 March 2019

John M.

Position: Secretary

Appointed: 04 July 2012

John M.

Position: Director

Appointed: 22 May 2009

Helena M.

Position: Director

Appointed: 04 July 2012

Resigned: 28 November 2018

Peter W.

Position: Secretary

Appointed: 24 November 2011

Resigned: 04 July 2012

Martin P.

Position: Secretary

Appointed: 31 December 2007

Resigned: 24 November 2011

Martin P.

Position: Director

Appointed: 19 July 2004

Resigned: 24 November 2011

Brian M.

Position: Director

Appointed: 19 July 2004

Resigned: 31 December 2007

Brian M.

Position: Secretary

Appointed: 19 July 2004

Resigned: 31 December 2007

Philip D.

Position: Director

Appointed: 19 July 2004

Resigned: 31 January 2006

Peter W.

Position: Director

Appointed: 19 July 2004

Resigned: 04 July 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Wymoon Capital Limited from Pontypridd, Wales. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wymoon Capital Limited

Zenith House, Unit E Gelli-Hirion Industrial Estate, Pontypridd, CF37 5SX, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 06457244
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand163 045722 910
Current Assets2 471 7293 996 956
Debtors2 135 5112 861 179
Total Inventories173 173412 867
Other
Fees For Non-audit Services1 2501 250
Accrued Liabilities Deferred Income213 099478 956
Administrative Expenses4 363 5503 448 709
Amounts Owed By Group Undertakings172 195327 154
Applicable Tax Rate1919
Average Number Employees During Period10879
Bills Exchange Payable248 730197 284
Cash Cash Equivalents Cash Flow Value163 045 
Comprehensive Income Expense186 353138 986
Corporation Tax Payable 11 251
Cost Sales11 914 0306 688 960
Creditors2 084 0843 470 325
Current Tax For Period 11 251
Deferred Tax Asset Debtors25 586 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-965 0111 374 990
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables467 837-751 254
Gross Profit Loss4 210 6223 576 808
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-193 304559 865
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-65 774239 694
Interest Expense On Bank Overdrafts61 60332 761
Interest Paid Classified As Operating Activities-61 603-32 761
Interest Payable Similar Charges Finance Costs61 60332 761
Net Cash Flows From Used In Operating Activities193 304-559 865
Net Cash Generated From Operations131 701-592 626
Net Current Assets Liabilities387 645526 631
Number Shares Issued Fully Paid 2 637 029
Operating Profit Loss299 699208 584
Other Creditors835 5031 326 448
Other Deferred Tax Expense Credit51 74325 586
Other Operating Income Format1452 62780 485
Other Taxation Social Security Payable62 23476 345
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs112 48065 048
Prepayments565 857508 499
Prepayments Accrued Income136 276235 432
Profit Loss186 353138 986
Profit Loss On Ordinary Activities Before Tax238 096175 823
Raw Materials139 927346 125
Recoverable Value-added Tax5 999 
Social Security Costs403 986217 337
Staff Costs Employee Benefits Expense4 643 5002 587 616
Tax Decrease From Utilisation Tax Losses50 90929 562
Tax Expense Credit Applicable Tax Rate45 23833 406
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 6717 407
Tax Tax Credit On Profit Or Loss On Ordinary Activities51 74336 837
Total Assets Less Current Liabilities387 645526 631
Trade Creditors Trade Payables711 8501 332 515
Trade Debtors Trade Receivables1 229 5981 790 094
Turnover Revenue16 124 65210 265 768
Wages Salaries4 127 0342 305 231
Work In Progress33 24666 742

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 14th, February 2023
Free Download (17 pages)

Company search

Advertisements