Ziggy's Of Forest Row Limited FOREST ROW


Ziggy's Of Forest Row started in year 2014 as Private Limited Company with registration number 09204657. The Ziggy's Of Forest Row company has been functioning successfully for ten years now and its status is active. The firm's office is based in Forest Row at Oak Trees. Postal code: RH18 5EP.

The company has 2 directors, namely Sally M., Kim S.. Of them, Sally M., Kim S. have been with the company the longest, being appointed on 4 August 2023. As of 28 April 2024, there were 4 ex directors - Rebecca G., Charlie P. and others listed below. There were no ex secretaries.

Ziggy's Of Forest Row Limited Address / Contact

Office Address Oak Trees
Office Address2 Lewes Road
Town Forest Row
Post code RH18 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09204657
Date of Incorporation Fri, 5th Sep 2014
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Sally M.

Position: Director

Appointed: 04 August 2023

Kim S.

Position: Director

Appointed: 04 August 2023

Rebecca G.

Position: Director

Appointed: 01 September 2020

Resigned: 04 August 2023

Charlie P.

Position: Director

Appointed: 31 March 2020

Resigned: 04 August 2023

John L.

Position: Director

Appointed: 05 September 2014

Resigned: 31 March 2020

Sonya L.

Position: Director

Appointed: 05 September 2014

Resigned: 31 March 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we identified, there is Kim S. This PSC and has 25-50% shares. Another entity in the PSC register is Sally M. This PSC owns 25-50% shares. Moving on, there is Charles P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Kim S.

Notified on 4 August 2023
Nature of control: 25-50% shares

Sally M.

Notified on 4 August 2023
Nature of control: 25-50% shares

Charles P.

Notified on 1 April 2020
Ceased on 4 August 2023
Nature of control: 75,01-100% shares

Sonya L.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

John L.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand14 0799 684      
Current Assets34 07945 88440 46132 30021 25941 32640 23833 538
Net Assets Liabilities-1 2587952 214-2 010-19 770-15 232-25 793-13 397
Property Plant Equipment39 13144 519      
Total Inventories20 00036 200      
Cash Bank In Hand14 079       
Net Assets Liabilities Including Pension Asset Liability-1 258       
Stocks Inventory20 000       
Tangible Fixed Assets39 131       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-1 260       
Other
Accumulated Depreciation Impairment Property Plant Equipment5 52412 805      
Additions Other Than Through Business Combinations Property Plant Equipment 12 669      
Average Number Employees During Period24  6566
Creditors4 83418 31720 19115 58920 98522 31123 42822 474
Fixed Assets 44 51940 47334 18628 62823 07017 51212 599
Increase From Depreciation Charge For Year Property Plant Equipment 7 281      
Net Current Assets Liabilities29 24527 56720 27016 71127419 01516 81011 064
Other Creditors6601 786      
Other Taxation Social Security Payable127941      
Property Plant Equipment Gross Cost44 65557 324      
Total Assets Less Current Liabilities68 37672 08660 74350 89728 90242 08534 32223 663
Trade Creditors Trade Payables4 04715 590      
Capital Employed-1 258       
Creditors Due After One Year69 634       
Creditors Due Within One Year4 834       
Par Value Share1       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions44 655       
Tangible Fixed Assets Cost Or Valuation44 655       
Tangible Fixed Assets Depreciation5 524       
Tangible Fixed Assets Depreciation Charged In Period5 524       
Value Shares Allotted Increase Decrease During Period2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Extension of current accouting period to October 31, 2023
filed on: 9th, September 2023
Free Download (1 page)

Company search

Advertisements