Zeus Products (blackburn) Limited BLACKBURN


Zeus Products (Blackburn) Limited was formally closed on 2019-07-16. Zeus Products (blackburn) was a private limited company that was located at Mentor House, Ainsworth Street, Blackburn, BB1 6AY, Lancashire. Its full net worth was valued to be around 5906 pounds, and the fixed assets belonging to the company totalled up to 45894 pounds. This company (formally started on 2010-11-09) was run by 1 director and 1 secretary.
Director Garth W. who was appointed on 28 September 2017.
Among the secretaries, we can name: Garth W. appointed on 09 November 2010.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2018-11-09 and last time the annual accounts were filed was on 29 April 2017. 2015-11-09 is the date of the last annual return.

Zeus Products (blackburn) Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07434741
Date of Incorporation Tue, 9th Nov 2010
Date of Dissolution Tue, 16th Jul 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 29th April
Company age 9 years old
Account next due date Tue, 29th Jan 2019
Account last made up date Sat, 29th Apr 2017
Next confirmation statement due date Sat, 23rd Nov 2019
Last confirmation statement dated Fri, 9th Nov 2018

Company staff

Garth W.

Position: Director

Appointed: 28 September 2017

Garth W.

Position: Secretary

Appointed: 09 November 2010

Susan W.

Position: Director

Appointed: 23 April 2013

Resigned: 28 September 2017

Garth W.

Position: Director

Appointed: 08 January 2013

Resigned: 23 April 2013

Susan W.

Position: Director

Appointed: 30 November 2010

Resigned: 08 January 2013

Barbara K.

Position: Director

Appointed: 09 November 2010

Resigned: 09 November 2010

Susan W.

Position: Director

Appointed: 09 November 2010

Resigned: 30 November 2010

People with significant control

Garth W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-302015-04-302016-04-302017-04-29
Net Worth5 90640 23332 0649 991 
Balance Sheet
Cash Bank On Hand   2 2842 068
Current Assets82 71894 518119 123103 796174 032
Debtors73 93987 953105 43697 151132 656
Net Assets Liabilities   9 99132 632
Other Debtors   69 093114 475
Property Plant Equipment   57 60851 486
Total Inventories   4 36139 308
Cash Bank In Hand6 8015 1424 1902 284 
Stocks Inventory1 9781 4239 4974 361 
Tangible Fixed Assets45 89465 39960 16657 608 
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve5 80640 13331 9649 891 
Shareholder Funds5 90640 23332 0649 991 
Other
Accumulated Depreciation Impairment Property Plant Equipment   29 65635 778
Creditors   144 825187 574
Increase From Depreciation Charge For Year Property Plant Equipment    6 122
Net Current Assets Liabilities-24 815-19 551-22 085-41 029-13 542
Number Shares Issued Fully Paid    100
Other Creditors   23 44916 006
Other Taxation Social Security Payable   107 758137 342
Par Value Share 1111
Property Plant Equipment Gross Cost   87 264 
Provisions For Liabilities Balance Sheet Subtotal   6 5885 312
Total Assets Less Current Liabilities21 07945 84838 08116 57937 944
Trade Creditors Trade Payables   13 61834 226
Trade Debtors Trade Receivables   28 05818 181
Advances Credits Directors 50 86667 44152 406 
Advances Credits Made In Period Directors 71 25765 84752 071 
Advances Credits Repaid In Period Directors 58 50051 00069 650 
Creditors Due After One Year10 532    
Creditors Due Within One Year107 533114 069141 208144 825 
Number Shares Allotted 100100100 
Provisions For Liabilities Charges4 6415 6156 0176 588 
Share Capital Allotted Called Up Paid100100100100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
Free Download (1 page)

Company search

Advertisements