Zest Document Solutions Limited COLNE


Founded in 2016, Zest Document Solutions, classified under reg no. 10112014 is an active company. Currently registered at 1 Bond Street BB8 9DG, Colne the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Leigh H., Anthony G.. Of them, Anthony G. has been with the company the longest, being appointed on 8 April 2016 and Leigh H. has been with the company for the least time - from 1 August 2018. As of 3 May 2024, there was 1 ex director - Michael L.. There were no ex secretaries.

Zest Document Solutions Limited Address / Contact

Office Address 1 Bond Street
Town Colne
Post code BB8 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10112014
Date of Incorporation Fri, 8th Apr 2016
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Leigh H.

Position: Director

Appointed: 01 August 2018

Anthony G.

Position: Director

Appointed: 08 April 2016

Michael L.

Position: Director

Appointed: 08 April 2016

Resigned: 21 June 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Zest Document Holdings Limited from Colne, United Kingdom. This PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Michael L. This PSC owns 25-50% shares. Moving on, there is Anthony G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zest Document Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12036723
Notified on 25 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael L.

Notified on 8 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% shares

Anthony G.

Notified on 8 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 145      
Balance Sheet
Cash Bank On Hand 10 91112 5525 77435 78810 02353 987
Current Assets26 49552 76796 159198 013218 869283 191453 586
Debtors 26 36674 714182 457139 818240 262336 179
Net Assets Liabilities4 14511 6862 05124 21715 91136 37236 454
Other Debtors  50 794    
Property Plant Equipment 1 300993761895920680
Total Inventories 15 4908 8939 78243 26332 90663 420
Net Assets Liabilities Including Pension Asset Liability4 145      
Reserves/Capital
Shareholder Funds4 145      
Other
Accrued Liabilities   3 0003 0013 8523 602
Accumulated Depreciation Impairment Property Plant Equipment 7951 1021 3341 5381 8652 105
Additions Other Than Through Business Combinations Property Plant Equipment    338352 
Amounts Owed By Related Parties 23 775 106 072114 583148 631145 512
Average Number Employees During Period2232222
Bank Borrowings   56 378101 00095 000181 354
Creditors23 99842 44895 16856 378101 00095 000181 354
Fixed Assets1 6481 3671 0608289951 020780
Increase From Depreciation Charge For Year Property Plant Equipment  307232204327240
Investments Fixed Assets 676767100100100
Investments In Subsidiaries 676767100100100
Net Current Assets Liabilities2 49710 38699179 767115 916130 352217 028
Other Creditors 8 06125 7361161  
Other Inventories 15 4908 8939 78214 89532 90663 420
Ownership Interest In Subsidiary Percent 676767100100100
Prepayments    1 500  
Property Plant Equipment Gross Cost 2 0952 0952 0952 4332 7852 785
Taxation Social Security Payable 2 95714 26715 83031 86745 97346 672
Total Assets Less Current Liabilities4 14511 6862 05180 595116 911131 372217 808
Total Borrowings   56 378101 00095 000181 354
Trade Creditors Trade Payables 31 43055 16560 07468 085103 014154 557
Trade Debtors Trade Receivables 2 59123 92076 38523 73591 631190 667
Work In Progress    28 368  
Amount Specific Advance Or Credit Directors  7 234-116   
Amount Specific Advance Or Credit Made In Period Directors  35 4962 650   
Amount Specific Advance Or Credit Repaid In Period Directors  -28 125-10 000   
Creditors Due Within One Year23 998      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-11-20
filed on: 1st, December 2023
Free Download (5 pages)

Company search

Advertisements