Zollner Uk Limited MIDLAND ROAD, HUNSLET, LEEDS


Founded in 2002, Zollner Uk, classified under reg no. 04475480 is an active company. Currently registered at Office Gf/a1,a2,a3 LS10 2RJ, Midland Road, Hunslet, Leeds the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Frank P., Philipp M.. Of them, Philipp M. has been with the company the longest, being appointed on 2 July 2002 and Frank P. has been with the company for the least time - from 1 June 2005. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ulrich M. who worked with the the firm until 1 January 2020.

Zollner Uk Limited Address / Contact

Office Address Office Gf/a1,a2,a3
Office Address2 Clayton Business Centre
Town Midland Road, Hunslet, Leeds
Post code LS10 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475480
Date of Incorporation Tue, 2nd Jul 2002
Industry Wholesale of other machinery and equipment
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Frank P.

Position: Director

Appointed: 01 June 2005

Philipp M.

Position: Director

Appointed: 02 July 2002

Malcolm H.

Position: Director

Appointed: 18 January 2005

Resigned: 31 May 2005

Paul H.

Position: Director

Appointed: 18 January 2005

Resigned: 27 April 2005

David P.

Position: Director

Appointed: 01 January 2004

Resigned: 31 March 2005

Ulrich M.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 January 2020

Ulrich M.

Position: Director

Appointed: 02 July 2002

Resigned: 01 January 2020

Mcs Incorporations Limited

Position: Director

Appointed: 02 July 2002

Resigned: 02 July 2002

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 02 July 2002

Resigned: 01 January 2003

People with significant control

The list of PSCs who own or control the company includes 4 names. As we identified, there is Zöllner Holding Gmbh from Kiel, Germany. The abovementioned PSC is categorised as "a german private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Philipp M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ulrich M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Zöllner Holding Gmbh

40 Radewisch, Kiel, 24145, Germany

Legal authority German Civil Code And Law
Legal form German Private Limited Company
Country registered Germany
Place registered Handelsregister Kiel
Registration number Hrb 260 Ki
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philipp M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ulrich M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Frank P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand230 17713 5931 888 3572 547 208
Current Assets1 264 0353 231 9823 596 7523 555 068
Debtors157 740664 398397 675823 905
Net Assets Liabilities719 0451 527 4292 607 4053 054 686
Other Debtors11 1334 41525 55639 252
Property Plant Equipment130 77478 83352 35331 580
Total Inventories876 1182 553 9911 310 720183 955
Other
Accumulated Depreciation Impairment Property Plant Equipment180 197213 430241 335262 973
Amounts Owed By Related Parties 7 55847 120 
Amounts Owed To Group Undertakings449 8411 329 780430 057221 359
Average Number Employees During Period6677
Corporation Tax Payable79 508197 078256 334109 219
Creditors21 36348 94977 13677 754
Increase From Depreciation Charge For Year Property Plant Equipment 65 98927 90521 638
Net Current Assets Liabilities625 4701 505 9232 636 7233 102 423
Other Creditors21 36348 94977 13677 754
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 756  
Other Disposals Property Plant Equipment 39 878  
Other Taxation Social Security Payable91 982145 26729 9845 093
Property Plant Equipment Gross Cost310 971292 263293 688294 553
Provisions For Liabilities Balance Sheet Subtotal15 8368 3784 5351 563
Taxation Including Deferred Taxation Balance Sheet Subtotal15 8368 3784 5351 563
Total Additions Including From Business Combinations Property Plant Equipment 21 1701 425865
Total Assets Less Current Liabilities756 2441 584 7562 689 0763 134 003
Trade Creditors Trade Payables7 1639 21835 3825 013
Trade Debtors Trade Receivables146 607652 425324 999784 653

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 2nd, June 2023
Free Download (11 pages)

Company search

Advertisements