Zippertech Limited WAKEFIELD


Zippertech started in year 1999 as Private Limited Company with registration number 03716238. The Zippertech company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wakefield at 8 Navigation Court. Postal code: WF2 7BJ.

There is a single director in the company at the moment - Nicholas O., appointed on 30 July 1999. In addition, a secretary was appointed - Benedict O., appointed on 31 October 2007. Currenlty, the company lists one former director, whose name is Tracey O. and who left the the company on 31 October 2007. In addition, there is one former secretary - Tracey O. who worked with the the company until 31 October 2007.

Zippertech Limited Address / Contact

Office Address 8 Navigation Court
Office Address2 Calder Park
Town Wakefield
Post code WF2 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716238
Date of Incorporation Fri, 19th Feb 1999
Industry Manufacture of other textiles n.e.c.
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Benedict O.

Position: Secretary

Appointed: 31 October 2007

Nicholas O.

Position: Director

Appointed: 30 July 1999

Tracey O.

Position: Director

Appointed: 01 July 2003

Resigned: 31 October 2007

Tracey O.

Position: Secretary

Appointed: 30 July 1999

Resigned: 31 October 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 30 July 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 February 1999

Resigned: 30 July 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Nicholas O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth46 84131 38727 337       
Balance Sheet
Cash Bank In Hand84 84681 42190 247       
Cash Bank On Hand  90 24777 58648 91533 10449 94833 54217 84310 894
Current Assets125 519111 198112 904102 00275 35367 04759 54849 49743 73536 830
Debtors37 85126 96722 65723 66625 68833 6587 55414 00523 39223 920
Net Assets Liabilities  27 33729 20910 8561016202 1074 1336 357
Net Assets Liabilities Including Pension Asset Liability46 84131 38727 337       
Other Debtors  2 9755 6303 6307 7791 2502 4941 2506 050
Property Plant Equipment  8366532 1742 6692 1351 708 
Stocks Inventory2 8222 810        
Tangible Fixed Assets12910383       
Total Inventories   7507502852 0461 9502 5002 016
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve46 83931 38527 335       
Shareholder Funds46 84131 38727 337       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 7812 7982 8111 2211 7262 2602 6873 028
Average Number Employees During Period   1111111
Creditors  85 63472 84850 00050 00043 07333 55024 46818 940
Creditors Due Within One Year78 79379 90385 634       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 133    
Disposals Property Plant Equipment     2 169    
Increase From Depreciation Charge For Year Property Plant Equipment   1713543505534427341
Merchandise   7507502852 0461 9502 5002 016
Net Current Assets Liabilities46 72631 29527 27029 15460 81248 29741 47833 88527 18317 890
Number Shares Allotted 22       
Other Creditors  64 58652 26050 00050 00043 07333 55024 46812 668
Other Taxation Social Security Payable  10 6257 3383 2764 7056 0703 2673 9665 994
Par Value Share 11       
Property Plant Equipment Gross Cost  2 8642 8642 8643 3954 3954 3954 395 
Provisions For Liabilities Balance Sheet Subtotal  16119370454363290232
Provisions For Liabilities Charges141116       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation2 8642 864        
Tangible Fixed Assets Depreciation2 7352 7612 781       
Tangible Fixed Assets Depreciation Charged In Period 2620       
Total Additions Including From Business Combinations Property Plant Equipment     2 7001 000   
Total Assets Less Current Liabilities46 85531 39827 35329 22010 86550 47144 14736 02028 89119 257
Trade Creditors Trade Payables  10 42313 2506 9905 4001 549 551996
Trade Debtors Trade Receivables  19 68218 03622 05825 8796 30411 51122 14217 870

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
Free Download (9 pages)

Company search

Advertisements