Zenith Print And Packaging Limited PONTYPRIDD


Zenith Print And Packaging started in year 1979 as Private Limited Company with registration number 01453367. The Zenith Print And Packaging company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Pontypridd at Zenith House, Unit E Gellihirion Industrial Estate. Postal code: CF37 5SX.

The firm has 4 directors, namely Joseph T., Rebecca M. and Elena P. and others. Of them, John M. has been with the company the longest, being appointed on 31 December 2007 and Joseph T. has been with the company for the least time - from 18 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CF37 5SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0095493 . It is located at Zenith Print & Packaging Ltd, Unit B1-b2, Pontypridd with a total of 2 cars.

Zenith Print And Packaging Limited Address / Contact

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

Company Information / Profile

Registration Number 01453367
Date of Incorporation Wed, 10th Oct 1979
Industry Printing n.e.c.
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Joseph T.

Position: Director

Appointed: 18 April 2023

Rebecca M.

Position: Director

Appointed: 01 January 2021

Elena P.

Position: Director

Appointed: 01 March 2019

John M.

Position: Director

Appointed: 31 December 2007

Helena M.

Position: Director

Appointed: 04 July 2012

Resigned: 28 November 2018

Nicholas G.

Position: Director

Appointed: 03 March 2008

Resigned: 04 July 2012

Peter W.

Position: Director

Appointed: 31 December 2007

Resigned: 04 July 2012

Christopher H.

Position: Director

Appointed: 31 January 2006

Resigned: 18 December 2009

David A.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2003

Charles L.

Position: Director

Appointed: 24 September 2002

Resigned: 13 January 2005

Philip D.

Position: Director

Appointed: 01 July 2002

Resigned: 31 January 2006

Kenneth B.

Position: Director

Appointed: 06 June 2002

Resigned: 04 July 2012

Brian M.

Position: Director

Appointed: 22 October 1999

Resigned: 31 December 2007

Martin P.

Position: Secretary

Appointed: 22 October 1999

Resigned: 04 July 2012

Frederick R.

Position: Director

Appointed: 22 October 1999

Resigned: 07 May 2003

Martin P.

Position: Director

Appointed: 27 March 1998

Resigned: 04 July 2012

Russell J.

Position: Director

Appointed: 04 May 1995

Resigned: 31 October 1998

Janet E.

Position: Secretary

Appointed: 02 April 1993

Resigned: 22 October 1999

Paul E.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2002

Bernard P.

Position: Director

Appointed: 31 December 1991

Resigned: 02 April 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Keel Leasing Limited from Pontypridd, Wales. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Wymoon Capital Limited that entered Pontypridd, Wales as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Keel Leasing Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Uk
Registration number 08593784
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased on 31 August 2022
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 2018-03-312019-03-312020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand519 420425 490492 873968 0081 868 619801 365
Current Assets2 689 3103 421 9533 349 7524 352 7089 542 0347 229 434
Debtors1 723 0242 233 9022 048 0882 666 7045 227 5593 795 975
Net Assets Liabilities319 950546 958998 4831 157 9951 178 5802 105 466
Other Debtors 11 6001 076276  
Total Inventories446 866762 561808 791717 9962 445 8562 632 094
Other
Amounts Owed By Related Parties365 663570 076    
Average Number Employees During Period80909481128192
Creditors2 369 3602 874 9952 351 2692 916 3549 760 3342 335 447
Financial Commitments Other Than Capital Commitments742 929669 854    
Other Creditors736 896774 2791 069 6531 175 9342 772 9402 581 386
Raw Materials Consumables234 089482 001    
Taxation Social Security Payable195 671195 541    
Trade Creditors Trade Payables1 000 9561 376 657423 011754 4533 296 5762 163 223
Trade Debtors Trade Receivables1 208 2671 483 4301 404 1941 500 8693 353 8553 184 202
Work In Progress212 777280 560286 758240 682325 583290 114
Audit Fees Expenses    6 8271 500
Director Remuneration    150 000 
Accrued Liabilities Deferred Income  584 776778 087975 749425 656
Accumulated Depreciation Impairment Property Plant Equipment    59 291554 607
Additional Provisions Increase From New Provisions Recognised   278 359 452 286
Administrative Expenses    4 112 9086 473 234
Amounts Owed By Group Undertakings  537 3211 028 76933 689786
Amounts Owed To Group Undertakings     78 960
Applicable Tax Rate    1922
Comprehensive Income Expense    1 585 554926 886
Corporation Tax Recoverable    63 925 
Cost Sales    10 430 55314 425 838
Current Tax For Period    -63 925 
Depreciation Expense Property Plant Equipment    60 253510 262
Distribution Costs    672 930992 258
Dividends Paid   150 0001 564 969 
Dividends Paid On Shares Interim    1 564 969 
Finance Lease Liabilities Present Value Total    354 4431 067 174
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    20 56011 698
Gross Profit Loss    6 343 7929 032 023
Increase From Depreciation Charge For Year Property Plant Equipment     510 262
Interest Expense On Bank Overdrafts    52 140152 037
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    11 52074 466
Interest Payable Similar Charges Finance Costs    63 660226 503
Net Current Assets Liabilities  998 4831 436 354-218 3001 604 932
Number Shares Issued Fully Paid   43 232 43 232
Operating Profit Loss    1 932 4031 604 400
Other Deferred Tax Expense Credit    347 114452 286
Other Interest Receivable Similar Income Finance Income     1 275
Other Operating Income Format1    374 44937 869
Other Taxation Social Security Payable  267 167143 955139 562140 274
Par Value Share   1 1
Pension Other Post-employment Benefit Costs Other Pension Costs    114 830140 666
Prepayments Accrued Income  105 497136 7901 223 228377 078
Profit Loss   309 5121 585 554926 886
Profit Loss On Ordinary Activities Before Tax    1 868 7431 379 172
Property Plant Equipment Gross Cost    3 584 4854 326 691
Provisions   278 359278 3591 077 759
Provisions For Liabilities Balance Sheet Subtotal   278 359625 4731 077 759
Raw Materials  522 033477 3142 120 2732 341 980
Recoverable Value-added Tax    552 862233 909
Social Security Costs    392 951492 287
Staff Costs Employee Benefits Expense    4 759 9166 053 606
Tax Decrease From Utilisation Tax Losses    -467 966217 279
Tax Expense Credit Applicable Tax Rate    355 061303 418
Tax Increase Decrease From Effect Capital Allowances Depreciation    -881 157-92 470
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    -5 7956 331
Tax Tax Credit On Profit Or Loss On Ordinary Activities    283 189452 286
Total Additions Including From Business Combinations Property Plant Equipment     762 901
Total Assets Less Current Liabilities  998 4831 436 3543 305 9325 518 672
Total Operating Lease Payments    1 194 9911 616 709
Turnover Revenue    16 774 34523 457 861
Wages Salaries    4 252 1355 420 653
Corporation Tax Payable  6 66263 925  

Transport Operator Data

Zenith Print & Packaging Ltd
Address Unit B1-b2 , Gelli-hirion Industrial Estate
City Pontypridd
Post code CF37 5SX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 19th, January 2023
Free Download (14 pages)

Company search

Advertisements