Ziran Land Limited ALCESTER


Founded in 2014, Ziran Land, classified under reg no. 09031188 is an active company. Currently registered at Cleeve House 3 Vauxhall Lane B49 6DN, Alcester the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

The company has one director. Anthony M., appointed on 7 January 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 4 ex directors - Simon C., Simon M. and others listed below. There were no ex secretaries.

Ziran Land Limited Address / Contact

Office Address Cleeve House 3 Vauxhall Lane
Office Address2 Ardens Grafton
Town Alcester
Post code B49 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09031188
Date of Incorporation Thu, 8th May 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Anthony M.

Position: Director

Appointed: 07 January 2021

Simon C.

Position: Director

Appointed: 16 March 2017

Resigned: 04 June 2018

Simon M.

Position: Director

Appointed: 10 February 2016

Resigned: 07 January 2021

Mark L.

Position: Director

Appointed: 25 November 2014

Resigned: 10 February 2016

John L.

Position: Director

Appointed: 08 May 2014

Resigned: 30 November 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is John L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Devonhirst (Ziran) Limited that put Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Vatos Holdings Establishment, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "an establishment" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

John L.

Notified on 11 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Devonhirst (Ziran) Limited

7 Athol Street, Douglas, Isle Of Man, IM1 1LD, Isle Of Man

Legal authority Isle Of Man Companies Act 1931
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 128210c
Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% shares

Vatos Holdings Establishment

Postfach 441 C/O David Vogt & Partner, Zweistapfle 6, 9496 Balzers, Liechtenstein, Switzerland

Legal authority Liechtenstein Establishment
Legal form Establishment
Country registered Leichtenstein
Place registered Commercial Register Of The Principality Of Liechtenstein
Registration number Fl-0002.409.717-2
Notified on 11 May 2017
Ceased on 11 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-129 734-405 468-712 377      
Balance Sheet
Current Assets204 304217 205308 730446 538405 731394 589237 723125 64262 444
Net Assets Liabilities  -712 377-560 296-495 567-507 766-606 307715 303766 771
Cash Bank In Hand10 05220 010       
Debtors194 252211 727       
Net Assets Liabilities Including Pension Asset Liability-129 734-405 468-712 377      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-129 736-405 470-712 379      
Shareholder Funds-129 734-405 468-712 377      
Other
Average Number Employees During Period   433222
Creditors  796 550791 167889 552899 552825 05219 4154 164
Fixed Assets145552221
Net Current Assets Liabilities150 26584 528267 784230 866393 980391 784218 743109 74758 280
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 14 53214 44010 0484 9172 1753 2463 520 
Total Assets Less Current Liabilities150 26684 532267 789230 871393 985391 786218 745109 74958 281
Creditors Due After One Year280 000490 000796 550      
Creditors Due Within One Year54 03956 70455 386      
Investments Fixed Assets145      
Number Shares Allotted222      
Par Value Share111      
Percentage Subsidiary Held100        
Accruals Deferred Income 90 505183 616      
Share Capital Allotted Called Up Paid222      
Amount Specific Advance Or Credit Directors90 886156 889       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Silver Lee Whatcote Shipston-on-Stour CV36 5EF. Change occurred on 2024-03-19. Company's previous address: Cleeve House 3 Vauxhall Lane Ardens Grafton Alcester B49 6DN England.
filed on: 19th, March 2024
Free Download (1 page)

Company search