Zephyr Products Limited SWANLEY VILLAGE


Zephyr Products started in year 1988 as Private Limited Company with registration number 02262564. The Zephyr Products company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Swanley Village at Unit 2C Button Street Business Park. Postal code: BR8 8DX.

The firm has one director. Phillip A., appointed on 1 January 2005. 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.

Zephyr Products Limited Address / Contact

Office Address Unit 2C Button Street Business Park
Office Address2 Button Street
Town Swanley Village
Post code BR8 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262564
Date of Incorporation Thu, 26th May 1988
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Phillip A.

Position: Director

Appointed: 01 January 2005

Ronald B.

Position: Director

Resigned: 30 June 2016

Margaret B.

Position: Director

Appointed: 05 September 2012

Resigned: 30 June 2016

Ronald B.

Position: Secretary

Appointed: 05 September 2012

Resigned: 30 June 2016

Dennis B.

Position: Secretary

Appointed: 01 October 2006

Resigned: 05 September 2012

David T.

Position: Director

Appointed: 01 October 2006

Resigned: 30 October 2009

Dennis B.

Position: Director

Appointed: 01 January 2005

Resigned: 05 September 2012

Julie C.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 October 2006

Julie C.

Position: Director

Appointed: 01 January 2005

Resigned: 30 October 2009

Margaret B.

Position: Director

Appointed: 13 November 1996

Resigned: 01 January 2005

Ronald B.

Position: Secretary

Appointed: 21 September 1991

Resigned: 01 January 2005

Josephine C.

Position: Director

Appointed: 21 September 1991

Resigned: 13 November 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Phillip A. The abovementioned PSC and has 75,01-100% shares.

Phillip A.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets56565656565656
Other
Creditors20 71320 71320 71320 71320 71320 71320 713
Net Current Assets Liabilities-20 657-20 657-20 657-20 657-20 657-20 657-20 657
Total Assets Less Current Liabilities-20 657-20 657-20 657-20 657-20 657-20 657-20 657

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 15th, February 2024
Free Download (5 pages)

Company search

Advertisements