Zest Coombe Road Limited DUNBAR


Zest Coombe Road Limited is a private limited company that can be found at Whitekirk Mains Farm, Whitekirk, Dunbar EH42 1XS. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-12-08, this 6-year-old company is run by 2 directors and 1 secretary.
Director Andrew W., appointed on 27 March 2018. Director Keith M., appointed on 08 December 2017.
Moving on to secretaries, we can mention: Keith M., appointed on 08 December 2017.
The company is categorised as "construction of commercial buildings" (SIC: 41201).
The last confirmation statement was filed on 2022-12-07 and the date for the next filing is 2023-12-21. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Zest Coombe Road Limited Address / Contact

Office Address Whitekirk Mains Farm
Office Address2 Whitekirk
Town Dunbar
Post code EH42 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC583409
Date of Incorporation Fri, 8th Dec 2017
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Andrew W.

Position: Director

Appointed: 27 March 2018

Keith M.

Position: Secretary

Appointed: 08 December 2017

Keith M.

Position: Director

Appointed: 08 December 2017

James W.

Position: Director

Appointed: 08 December 2017

Resigned: 08 January 2024

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Keith M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith M.

Notified on 8 December 2017
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 8 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 7161 99233 7793 19519 448
Current Assets2 474 6262 514 3312 643 6972 638 6762 665 950
Debtors864 542848 084809 826824 450819 471
Other Debtors864 542848 084809 827824 450819 471
Total Inventories1 606 3681 664 2551 800 0911 811 0311 827 031
Other
Creditors2 888 9963 419 6783 927 2534 246 4624 631 107
Merchandise1 606 368    
Net Current Assets Liabilities-414 370-905 347-1 283 557-1 607 786-1 965 157
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid100    
Number Shares Issued Specific Share Issue100    
Other Creditors2 839 9842 854 7372 992 1593 246 4743 652 139
Par Value Share1    
Total Assets Less Current Liabilities-414 370-905 347-1 283 557-1 607 786-1 965 157
Trade Creditors Trade Payables49 01220 80669 61262 69910 000
Accrued Liabilities Deferred Income 314 722265 336  
Bank Borrowings  865 482937 289968 647
Bank Borrowings Overdrafts  865 482937 289968 647
Comprehensive Income Expense -223 419   
Other Taxation Social Security Payable    321
Profit Loss -490 977-378 210  
Recoverable Value-added Tax 1 81334 000  
Total Borrowings 521 524865 482  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on January 8, 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search