You are here: bizstats.co.uk > a-z index > Z list

Z&G Catalytic Converters Ltd STOKE-ON-TRENT


Founded in 2015, Z&G Catalytic Converters, classified under reg no. 09615628 is an active company. Currently registered at Unit 5 Nevada Lane ST6 2BY, Stoke-on-trent 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, 2022.

The company has 2 directors, namely Gintautas M., Zilvinas M.. Of them, Gintautas M., Zilvinas M. have been with the company the longest, being appointed on 1 June 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Z&G Catalytic Converters Ltd Address / Contact

Office Address Unit 5 Nevada Lane
Office Address2 Hot Lane Industrial Estate
Town Stoke-on-trent
Post code ST6 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09615628
Date of Incorporation Mon, 1st Jun 2015
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Gintautas M.

Position: Director

Appointed: 01 June 2015

Zilvinas M.

Position: Director

Appointed: 01 June 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Gintautas M. This PSC and has 25-50% shares. The second one in the PSC register is Zilvinas M. This PSC owns 25-50% shares.

Gintautas M.

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

Zilvinas M.

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

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 Worth-12 8167 937      
Balance Sheet
Cash Bank On Hand  19 94772 42729 236163 566 20 313
Current Assets8 36727 32932 85474 47769 736265 542185 87545 415
Debtors      91 56917 722
Net Assets Liabilities 9 58816 63332 13621 749170 160166 35736 377
Property Plant Equipment  8 2095 40420 57416 40712 5979 544
Total Inventories  12 9092 05040 500101 97694 3067 380
Cash Bank In Hand367       
Net Assets Liabilities Including Pension Asset Liability-12 8167 937      
Stocks Inventory8 000       
Tangible Fixed Assets1 417       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-12 916       
Shareholder Funds-12 8167 937      
Other
Accrued Liabilities  400900    
Accumulated Depreciation Impairment Property Plant Equipment  3 6506 45513 55520 04523 85527 112
Average Number Employees During Period  222222
Creditors 24 71624 03047 74564 652108 67229 72116 769
Finished Goods Goods For Resale  12 9092 050    
Fixed Assets1 4178 2548 2095 40420 57416 40712 5979 544
Increase From Depreciation Charge For Year Property Plant Equipment   2 8057 1006 4903 8113 257
Loans From Directors  8 42514 342    
Net Current Assets Liabilities-13 9501 3348 82426 7325 084156 870156 15428 646
Property Plant Equipment Gross Cost  11 85911 85934 12936 45236 45236 656
Provisions For Liabilities Balance Sheet Subtotal    3 9093 1172 3931 813
Taxation Social Security Payable  15 60732 292    
Total Additions Including From Business Combinations Property Plant Equipment    22 2702 323 204
Total Assets Less Current Liabilities-12 5339 58817 03332 13625 658173 277168 75638 190
Trade Creditors Trade Payables   211    
Accrued Liabilities Not Expressed Within Creditors Subtotal 400400     
Creditors Due Within One Year22 31725 995      
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges2831 651      
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 700       
Tangible Fixed Assets Cost Or Valuation1 700       
Tangible Fixed Assets Depreciation283       
Tangible Fixed Assets Depreciation Charged In Period283       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates May 29, 2023
filed on: 9th, June 2023
Free Download (3 pages)

Company search