Zing Associates Limited MANCHESTER


Zing Associates started in year 2014 as Private Limited Company with registration number 09322425. The Zing Associates company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 1 Scott Place. Postal code: M3 3AA.

The company has 2 directors, namely James R., Frances B.. Of them, Frances B. has been with the company the longest, being appointed on 21 November 2014 and James R. has been with the company for the least time - from 8 April 2019. As of 26 April 2024, there was 1 ex director - Stewart H.. There were no ex secretaries.

Zing Associates Limited Address / Contact

Office Address 1 Scott Place
Office Address2 2 Hardman Street
Town Manchester
Post code M3 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09322425
Date of Incorporation Fri, 21st Nov 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

James R.

Position: Director

Appointed: 08 April 2019

Frances B.

Position: Director

Appointed: 21 November 2014

Stewart H.

Position: Director

Appointed: 08 April 2019

Resigned: 24 May 2021

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Zing 365 Holdings Limited from Manchester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Frances B. This PSC owns 75,01-100% shares.

Zing 365 Holdings Limited

1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House England
Registration number 11920125
Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frances B.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-12-312019-12-312020-12-312022-04-302023-04-30
Net Worth8 3145 433      
Balance Sheet
Cash Bank On Hand  49519 07315 16852 814  
Current Assets20 72664 63255 158109 589470 597708 708291 919273 705
Debtors  55 99290 516455 429655 894  
Net Assets Liabilities 5 43322 21152 30340 69775 41295 31695 539
Other Debtors    444 924633 205  
Property Plant Equipment  4 0373 8718 8067 440  
Net Assets Liabilities Including Pension Asset Liability8 0965 433      
Reserves/Capital
Shareholder Funds8 3145 433      
Other
Accrued Liabilities Deferred Income    7 62610 610  
Accumulated Amortisation Impairment Intangible Assets  2 2003 3904 4705 550  
Accumulated Depreciation Impairment Property Plant Equipment  2 5809 74212 29215 357  
Additions Other Than Through Business Combinations Property Plant Equipment   1 1737 485   
Amounts Owed By Related Parties  32 66359 616444 924   
Amounts Owed To Related Parties    223 399   
Average Number Employees During Period  224342
Bank Borrowings Overdrafts    29 57766 436  
Bank Overdrafts  1 329 15 817   
Creditors 74 67745 78468 767355 876574 628196 603178 166
Debentures In Issue    89 360   
Fixed Assets15 37215 47812 83711 48115 33612 890  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 85312 111    
Increase From Amortisation Charge For Year Intangible Assets   1 1901 0801 080  
Increase From Depreciation Charge For Year Property Plant Equipment   1 3862 5503 065  
Intangible Assets  8 8007 6106 5305 450  
Intangible Assets Gross Cost  11 00011 00011 00011 000  
Net Current Assets Liabilities-7 058-10 0459 37440 822114 721134 08095 31695 539
Number Shares Issued Fully Paid  505050   
Other Creditors  20 09810 690244 668473 233  
Par Value Share   11   
Prepayments Accrued Income    1 676859  
Property Plant Equipment Gross Cost  4 54613 61321 09822 797  
Research Development Expense Recognised In Profit Or Loss   1 104    
Taxation Social Security Payable  20 59749 83829 67622 599  
Total Additions Including From Business Combinations Property Plant Equipment     1 699  
Total Assets Less Current Liabilities8 0965 43322 21152 303130 057146 97095 31695 539
Total Borrowings  1 329 89 360   
Trade Creditors Trade Payables  3 6486 81944 3291 750  
Trade Debtors Trade Receivables  23 32930 6848 82921 830  
Amount Specific Advance Or Credit Directors   216    
Amount Specific Advance Or Credit Made In Period Directors   41 00010 000   
Amount Specific Advance Or Credit Repaid In Period Directors   -20 633-5 080   
Creditors Due Within One Year31 49774 677      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 495       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search