Ziptech Services Ltd STAINES


Ziptech Services started in year 2004 as Private Limited Company with registration number 05119420. The Ziptech Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Staines at Rourke House. Postal code: TW18 3BA.

At the moment there are 3 directors in the the firm, namely Radwan K., Perry B. and James S.. In addition one secretary - Judith S. - is with the company. As of 20 April 2024, there were 2 ex secretaries - Perry B., Tracey L. and others listed below. There were no ex directors.

Ziptech Services Ltd Address / Contact

Office Address Rourke House
Office Address2 Watermans Business Park
Town Staines
Post code TW18 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05119420
Date of Incorporation Wed, 5th May 2004
Industry Other information technology service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Judith S.

Position: Secretary

Appointed: 06 May 2015

Radwan K.

Position: Director

Appointed: 18 January 2007

Perry B.

Position: Director

Appointed: 18 January 2007

James S.

Position: Director

Appointed: 05 May 2004

Perry B.

Position: Secretary

Appointed: 30 January 2006

Resigned: 06 May 2015

Chancery Directors Limited

Position: Corporate Director

Appointed: 05 May 2004

Resigned: 05 May 2004

Chancery Secretaries Limited

Position: Corporate Secretary

Appointed: 05 May 2004

Resigned: 05 May 2004

Tracey L.

Position: Secretary

Appointed: 05 May 2004

Resigned: 30 January 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Judith S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James S. This PSC owns 25-50% shares and has 25-50% voting rights.

Judith S.

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

James S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand57 722136 774178 267279 462613 875718 0311 112 7121 179 050
Current Assets161 916251 827261 123429 052734 440803 2841 185 4521 301 040
Debtors82 44873 03850 739108 01466 76151 93933 22399 219
Net Assets Liabilities3 097125 25553 527169 948428 095471 668726 582852 823
Other Debtors34 29524 20617 69459 7549 94313 6131 5093 000
Property Plant Equipment15 14015 43113 73729 27935 28728 33422 784 
Total Inventories1 5853 7665 6515 4395 3876 6797 036 
Other
Amount Specific Advance Or Credit Directors6 9736 973      
Amount Specific Advance Or Credit Made In Period Directors6 973       
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2501 2507 1201 2504 7291 2501 2501 250
Accumulated Depreciation Impairment Property Plant Equipment60 57365 71669 94873 38385 14594 589102 18379 593
Average Number Employees During Period 16151818191922
Creditors172 709140 753214 213287 133336 903358 700480 404472 077
Dividends Paid 183 950241 249249 875182 175296 274355 586350 019
Finance Lease Liabilities Present Value Total   14 40521 67310 4712 508 
Increase From Depreciation Charge For Year Property Plant Equipment 5 1434 2323 43511 7629 4447 5948 147
Net Current Assets Liabilities-10 793111 07446 910141 919397 537444 584705 048828 963
Other Creditors65 98536 88190 16473 40554 313117 77988 64451 179
Other Taxation Social Security Payable63 90269 58766 126124 894187 048142 114234 550262 038
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal20 16138 24926 46636 13748 41726 63532 48122 771
Profit Loss 306 108169 521366 296440 322339 847610 500476 260
Property Plant Equipment Gross Cost75 71381 14783 685102 662120 432122 923124 96731 631
Total Additions Including From Business Combinations Property Plant Equipment 5 4342 53818 97717 7702 4912 04410 697
Total Assets Less Current Liabilities4 347126 50560 647171 198432 824472 918727 832854 073
Trade Creditors Trade Payables42 82234 28557 92374 42973 86988 336154 702158 860
Trade Debtors Trade Receivables48 15348 83233 04548 26056 81838 32631 71496 219

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, October 2023
Free Download (7 pages)

Company search