Zinnerman Lincoln Limited LETCHWORTH GARDEN CITY


Founded in 2014, Zinnerman Lincoln, classified under reg no. 09086806 is an active company. Currently registered at St Christopher House, 126 SG6 1PT, Letchworth Garden City the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Emma W., William W.. Of them, Emma W., William W. have been with the company the longest, being appointed on 16 June 2014. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Zinnerman Lincoln Limited Address / Contact

Office Address St Christopher House, 126
Office Address2 Ridge Road
Town Letchworth Garden City
Post code SG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09086806
Date of Incorporation Mon, 16th Jun 2014
Industry Sale of new cars and light motor vehicles
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Emma W.

Position: Director

Appointed: 16 June 2014

William W.

Position: Director

Appointed: 16 June 2014

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Emma W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Wiiliam W. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma W.

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

Wiiliam 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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand900 820261 5101 07677 8121541 078185 348
Current Assets4 104 881475 20851 184193 81476 93586 592312 452
Debtors3 204 061213 69850 108116 00276 78185 514127 104
Net Assets Liabilities8 112159 732109-259 731-305 089-308 2037 342
Other Debtors3 204 06143 69938 81138 9682 5168 98786 125
Property Plant Equipment3 057109 625136 594102 44576 83423 663544
Other
Accrued Liabilities Deferred Income    2 3502 3505 893
Accumulated Depreciation Impairment Property Plant Equipment1 3687 14052 67186 820112 43253 2623 881
Average Number Employees During Period   4432
Bank Borrowings Overdrafts    1650 00048 663
Corporation Tax Payable214 00219 136     
Corporation Tax Recoverable  11 29611 297   
Creditors4 099 21564 19598 35485 84480 52195 72948 663
Deferred Tax Asset Debtors   65 73774 26574 994979
Finance Lease Liabilities Present Value Total    80 52145 729 
Increase From Depreciation Charge For Year Property Plant Equipment 5 77245 53134 14925 6117 888181
Net Current Assets Liabilities    -301 402-236 13755 461
Number Shares Issued Fully Paid 100100    
Other Creditors3 556 07864 19598 35485 84480 521294 319220 562
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     67 05849 563
Other Disposals Property Plant Equipment     112 34072 500
Other Taxation Social Security Payable1 0233 7225 0927118 41525 67328 907
Par Value Share 11    
Prepayments Accrued Income    1 8021 53340 000
Property Plant Equipment Gross Cost4 425116 765189 265189 265189 26576 9254 425
Provisions For Liabilities Balance Sheet Subtotal61121 925-4 786    
Total Additions Including From Business Combinations Property Plant Equipment 112 34072 500    
Total Assets Less Current Liabilities    -224 568-212 47456 005
Trade Creditors Trade Payables328 11211 406   3051 616
Trade Debtors Trade Receivables 169 9991    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates December 4, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements