Zodeq2 Ltd was officially closed on 2023-09-19.
Zodeq2 was a private limited company that was located at 3 The Exchange, St John Street, Chester, CH1 1DA, UNITED KINGDOM. Its net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2016-09-11) was run by 5 directors.
Director Jeanette B. who was appointed on 01 November 2016.
Director Mark M. who was appointed on 01 November 2016.
Director Rodney K. who was appointed on 01 November 2016.
The company was officially classified as "temporary employment agency activities" (78200).
The latest confirmation statement was sent on 2022-09-10 and last time the accounts were sent was on 31 December 2022.
Office Address | 3 The Exchange |
Office Address2 | St John Street |
Town | Chester |
Post code | CH1 1DA |
Country of origin | United Kingdom |
Registration Number | 10369678 |
Date of Incorporation | Sun, 11th Sep 2016 |
Date of Dissolution | Tue, 19th Sep 2023 |
Industry | Temporary employment agency activities |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sun, 24th Sep 2023 |
Last confirmation statement dated | Sat, 10th Sep 2022 |
Zodeq2 Holdings Ltd
3 The Exchange St. John Street, Chester, CH1 1DA, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England And Wales |
Place registered | Companies Register England And Wales |
Registration number | 11789317 |
Notified on | 29 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Exchequer Solutions Limited
1st Floor St. John Street, Chester, CH1 1DA, United Kingdom
Legal authority | Uk |
Legal form | Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 04749739 |
Notified on | 24 April 2017 |
Ceased on | 29 May 2019 |
Nature of control: |
75,01-100% shares |
Paul C.
Notified on | 11 September 2016 |
Ceased on | 24 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 14 088 | 406 725 | 356 | |
Current Assets | 1 784 332 | 434 650 | 344 707 | 18 946 |
Debtors | 1 770 244 | 27 925 | 344 351 | 18 946 |
Other Debtors | 1 770 244 | 27 925 | 344 351 | 18 946 |
Other | ||||
Bank Borrowings Overdrafts | 1 147 388 | |||
Corporation Tax Payable | 14 681 | 3 522 | 3 523 | |
Creditors | 1 721 733 | 434 813 | 329 684 | 10 517 |
Net Current Assets Liabilities | 62 599 | -163 | 15 023 | 8 429 |
Other Creditors | 34 716 | 150 006 | 219 819 | 6 994 |
Other Taxation Social Security Payable | 136 970 | 179 239 | ||
Trade Creditors Trade Payables | 387 978 | 105 568 | 106 343 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2022-12-31 filed on: 11th, May 2023 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy