Zest 2 Recruitment Ltd HORLEY


Zest 2 Recruitment Ltd is a private limited company registered at Meadowcroft House, 182 Balcombe Road, Horley RH6 9AE. Its total net worth is estimated to be around -16585 pounds, while the fixed assets the company owns total up to 4536 pounds. Incorporated on 2009-01-19, this 15-year-old company is run by 1 director and 1 secretary.
Director Raj N., appointed on 20 January 2009.
As far as secretaries are concerned, we can mention: Georgina P., appointed on 21 March 2024.
The company is officially classified as "other activities of employment placement agencies" (Standard Industrial Classification: 78109).
The last confirmation statement was sent on 2023-01-19 and the deadline for the subsequent filing is 2024-02-02. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Zest 2 Recruitment Ltd Address / Contact

Office Address Meadowcroft House
Office Address2 182 Balcombe Road
Town Horley
Post code RH6 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06795171
Date of Incorporation Mon, 19th Jan 2009
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Georgina P.

Position: Secretary

Appointed: 21 March 2024

Raj N.

Position: Director

Appointed: 20 January 2009

Emma B.

Position: Director

Appointed: 01 July 2011

Resigned: 22 November 2011

Waldeck Secretaries

Position: Corporate Secretary

Appointed: 20 January 2009

Resigned: 12 August 2011

John C.

Position: Director

Appointed: 19 January 2009

Resigned: 20 January 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Raj N. The abovementioned PSC has significiant influence or control over this company,.

Raj N.

Notified on 14 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-16 585-3 755951       
Balance Sheet
Cash Bank On Hand  16 74518 4056 5855 5494 14511 9916 3733 207
Current Assets88 18192 248101 810112 14698 289105 78087 36098 69638 49233 172
Debtors79 29490 49985 06593 74191 704100 23183 21586 70532 11929 965
Net Assets Liabilities  95141 54341 10650 08750 3874 41536 41528 164
Other Debtors  95093 74191 704100 23183 21586 70531 77129 965
Property Plant Equipment  1 14647 45753 70452 83352 04751 49451 41751 365
Cash Bank In Hand8 8871 74916 745       
Net Assets Liabilities Including Pension Asset Liability-16 585-3 755951       
Tangible Fixed Assets4 5362 2651 146       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-16 587-3 757949       
Shareholder Funds-16 585-3 755951       
Other
Version Production Software       2 021 2 023
Accrued Liabilities  1 1502 515   480480480
Accumulated Depreciation Impairment Property Plant Equipment  11 75012 50813 50614 3775 1635 7165 7935 845
Average Number Employees During Period  44422 11
Bank Borrowings       50 00050 00040 462
Bank Borrowings Overdrafts         8 496
Creditors  82 40182 40182 40122 6493 7189 9931129 213
Increase From Depreciation Charge For Year Property Plant Equipment   758998871786553 52
Net Current Assets Liabilities61 28076 38182 20676 48773 27983 13183 64288 70338 38023 959
Other Creditors  1 26582 40182 4012 5912 5929 993112 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 000   
Other Disposals Property Plant Equipment      10 000   
Property Plant Equipment Gross Cost  12 89659 96567 21067 21057 21057 21057 21057 210
Recoverable Value-added Tax  4431 463    348 
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 4763 4762 9022 9022 9026 698
Taxation Social Security Payable    17 84920 0581 126   
Total Assets Less Current Liabilities65 81678 64683 352123 944126 983135 964135 689140 19789 79775 324
Value-added Tax Payable         237
Advances Credits Directors    71 33478 06063 99863 998  
Advances Credits Made In Period Directors     121 42640 404   
Advances Credits Repaid In Period Directors     114 70054 466   
Amount Specific Advance Or Credit Directors 89 09671 34271 33471 33478 06063 99863 998  
Amount Specific Advance Or Credit Made In Period Directors  62 704103 612 121 42640 404   
Amount Specific Advance Or Credit Repaid In Period Directors  80 458103 620 114 70054 466   
Amounts Owed By Directors  71 34271 334      
Corporation Tax Payable  15 43325 570      
Corporation Tax Recoverable  12 10117 863      
Creditors Due After One Year82 40182 40182 401       
Creditors Due Within One Year26 90115 86719 604       
Deferred Tax Asset Debtors  2292 131      
Long-term Borrowings Book Value82 40182 40182 401       
Number Shares Allotted 22       
Other Remaining Borrowings  82 40182 401      
Other Taxation Social Security Payable  5191 83717 849     
Par Value Share 11       
Provisions For Liabilities Balance Sheet Subtotal    3 476     
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  1 539       
Tangible Fixed Assets Cost Or Valuation11 35711 35712 896       
Tangible Fixed Assets Depreciation6 8219 09211 750       
Tangible Fixed Assets Depreciation Charged In Period 2 2712 658       
Total Additions Including From Business Combinations Property Plant Equipment   47 0697 245     
Trade Creditors Trade Payables  1 23721      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-01-19
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements