Zetka Pol Ltd NORTHAMPTON


Founded in 2015, Zetka Pol, classified under reg no. 09661448 is an active company. Currently registered at 87 Ivy Road NN1 4QS, Northampton the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

The company has one director. Damian P., appointed on 29 June 2015. There are currently no secretaries appointed. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Zetka Pol Ltd Address / Contact

Office Address 87 Ivy Road
Town Northampton
Post code NN1 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09661448
Date of Incorporation Mon, 29th Jun 2015
Industry Unlicensed carrier
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Damian P.

Position: Director

Appointed: 29 June 2015

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Damian P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Damian P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Damian P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Damian P.

Notified on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damian P.

Notified on 29 June 2016
Ceased on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Damian P.

Notified on 9 July 2017
Ceased on 13 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 499       
Balance Sheet
Cash Bank On Hand2 9529782 76374446 8572 414  
Current Assets4 8933 4744 8631 34450 0307 5674 9924 051
Debtors1 9412 4962 1006003 1738 793  
Net Assets Liabilities2 4991626-13 640-7 542-8 437-21 722-33 576
Other Debtors  1 800 1 3332 171  
Property Plant Equipment2 5005 9823 71016 88810 29939 847  
Cash Bank In Hand2 952       
Net Assets Liabilities Including Pension Asset Liability2 499       
Tangible Fixed Assets2 500       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve2 498       
Shareholder Funds2 499       
Other
Version Production Software     2 0222 0222 024
Accrued Liabilities 121      
Accumulated Depreciation Impairment Property Plant Equipment8343 1065 37812 80019 38936 105  
Additions Other Than Through Business Combinations Property Plant Equipment 5 754 20 600 46 264  
Average Number Employees During Period22233322
Bank Borrowings    45 00045 000  
Creditors4 8946 3817 21523 51420 1038 51219 70622 262
Finance Lease Liabilities Present Value Total 1 2211 4152 6482 3805 827  
Fixed Assets     39 84723 13111 565
Increase From Depreciation Charge For Year Property Plant Equipment 2 2722 2727 4226 58916 716  
Net Current Assets Liabilities-1-2 907-2 352-22 17029 9272 695-13 714-21 211
Nominal Value Allotted Share Capital111111  
Number Shares Allotted111111  
Other Creditors69101 16 12912 2561 572  
Par Value Share111111  
Prepayments Accrued Income  3006001 8403 640  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 6401 000-3 000
Property Plant Equipment Gross Cost3 3349 0889 08829 68829 68875 952  
Taxation Including Deferred Taxation Balance Sheet Subtotal 8527053 209    
Taxation Social Security Payable4 8254 9385 8004 7375 4671 113  
Total Assets Less Current Liabilities2 4993 0751 358-5 28240 22642 5429 417-9 646
Trade Debtors Trade Receivables1 9412 496   2 982  
Creditors Due Within One Year4 894       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions3 334       
Tangible Fixed Assets Cost Or Valuation3 334       
Tangible Fixed Assets Depreciation834       
Tangible Fixed Assets Depreciation Charged In Period834       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements