Zimmer Zone Construction Limited LONDON


Zimmer Zone Construction started in year 2011 as Private Limited Company with registration number 07744041. The Zimmer Zone Construction company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The firm has one director. Sunette Z., appointed on 1 March 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sachin S. who worked with the the firm until 1 March 2023.

Zimmer Zone Construction Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07744041
Date of Incorporation Wed, 17th Aug 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 27th August
Company age 13 years old
Account next due date Fri, 25th Aug 2023 (270 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Sunette Z.

Position: Director

Appointed: 01 March 2023

Sachin S.

Position: Director

Appointed: 05 October 2011

Resigned: 01 March 2023

Sachin S.

Position: Secretary

Appointed: 17 August 2011

Resigned: 01 March 2023

Antony N.

Position: Director

Appointed: 17 August 2011

Resigned: 05 October 2011

Nigel Z.

Position: Director

Appointed: 17 August 2011

Resigned: 05 October 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Sunette Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sachin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sunette Z.

Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sachin S.

Notified on 6 April 2016
Ceased on 1 March 2023
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 2014-08-312015-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-140 833-241 416     
Balance Sheet
Cash Bank On Hand  2 85429884 24368 53394 655
Current Assets13 11885 02086 99584 43984 44068 73094 741
Debtors1 14783 35484 14184 14119719786
Net Assets Liabilities     -140 245-91 000
Other Debtors   83 944  86
Cash Bank In Hand11 9711 666     
Tangible Fixed Assets21 58611 924     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-140 933-241 516     
Shareholder Funds-140 833-241 416     
Other
Average Number Employees During Period   1111
Bank Borrowings Overdrafts      50 000
Corporation Tax Payable  97979797 
Corporation Tax Recoverable  197197197197 
Creditors  258 719240 883273 328208 97550 000
Net Current Assets Liabilities-156 755-252 531-171 724-156 444-188 888-140 245-41 000
Other Creditors  258 622240 786273 231208 878135 741
Director Remuneration   32 000   
Creditors Due After One Year5 664809     
Creditors Due Within One Year169 873337 551     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Total Assets Less Current Liabilities-135 169-240 607     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 4th April 2024. New Address: 2 Leman Street London E1W 9US. Previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 4th, April 2024
Free Download (1 page)

Company search

Advertisements