Zentel Computers Limited HAYWARDS HEATH


Zentel Computers started in year 1993 as Private Limited Company with registration number 02787676. The Zentel Computers company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Haywards Heath at 3rd Floor. Postal code: RH16 3TP.

The firm has one director. Malcolm F., appointed on 27 October 1997. There are currently no secretaries appointed. At present 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.

Zentel Computers Limited Address / Contact

Office Address 3rd Floor
Office Address2 21 Perrymount Road
Town Haywards Heath
Post code RH16 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787676
Date of Incorporation Mon, 8th Feb 1993
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Malcolm F.

Position: Director

Appointed: 27 October 1997

Colin T.

Position: Director

Appointed: 01 September 2016

Resigned: 28 February 2022

Christopher H.

Position: Secretary

Appointed: 25 November 1994

Resigned: 01 September 2016

Ian L.

Position: Secretary

Appointed: 25 February 1993

Resigned: 25 November 1994

Christopher H.

Position: Director

Appointed: 25 February 1993

Resigned: 01 September 2016

Ian L.

Position: Director

Appointed: 25 February 1993

Resigned: 01 June 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1993

Resigned: 25 February 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 08 February 1993

Resigned: 25 February 1993

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Malcolm F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Colin T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin T.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth302 5348415 009       
Balance Sheet
Cash Bank In Hand4 78614 61413 77724 864       
Cash Bank On Hand   24 86416 3674 6875 8146 6598 9935 400905
Current Assets18 71529 36016 86431 91026 59333 19224 5526 66714 2735 4001 280
Debtors13 92914 7463 0877 04610 22628 50518 73885 280 375
Net Assets Liabilities   14 92514 08220 08816 288298 606-522-6 028
Other Debtors    10 22625 62518 73885 280 375
Property Plant Equipment   442197190958072 332964 
Tangible Fixed Assets320219214442       
Reserves/Capital
Called Up Share Capital20202020       
Profit Loss Account Reserve102 5146414 989       
Shareholder Funds302 5348415 009       
Other
Accrued Liabilities Deferred Income   3 8401 600      
Accumulated Depreciation Impairment Property Plant Equipment   9051 1501 4421 5372 0362 2953 6634 627
Average Number Employees During Period    2111111
Corporation Tax Payable   10 2803 287      
Creditors   17 34312 67113 2588 3417 2927 5566 7037 308
Creditors Due Within One Year19 00527 04516 99417 343       
Dividends Paid    14 000      
Increase From Depreciation Charge For Year Property Plant Equipment    245292954991 3681 368964
Net Current Assets Liabilities-2902 315-13114 56713 92219 93416 211-6256 717-1 303-6 028
Number Shares Allotted 101010       
Number Shares Issued Fully Paid    10      
Other Creditors    6 2528 6613 3132 4856 0986 9227 217
Other Taxation Social Security Payable    6 4194 5975 0284 8071 458-21991
Par Value Share 1111      
Prepayments Accrued Income   7 04610 226      
Profit Loss    13 157      
Property Plant Equipment Gross Cost   1 3471 3471 6321 6322 8434 6274 627 
Provisions   84373618153443183 
Provisions For Liabilities Balance Sheet Subtotal   84373618153443183 
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions 141100525       
Tangible Fixed Assets Cost Or Valuation1 6191 2091 3091 347       
Tangible Fixed Assets Depreciation1 2999901 095905       
Tangible Fixed Assets Depreciation Charged In Period 153105298       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 462 488       
Tangible Fixed Assets Disposals 551 488       
Total Additions Including From Business Combinations Property Plant Equipment     285 1 2112 893  
Total Assets Less Current Liabilities302 5348415 00914 11920 12416 3061829 049-339-6 028
Trade Debtors Trade Receivables     2 880     
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 109  
Disposals Property Plant Equipment        1 109  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search