Zonecomms Limited HEMEL HEMPSTEAD


Zonecomms started in year 1995 as Private Limited Company with registration number 03141421. The Zonecomms company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hemel Hempstead at 83 High Street. Postal code: HP1 3AH.

There is a single director in the firm at the moment - Kevin M., appointed on 27 December 1995. In addition, a secretary was appointed - Shirley G., appointed on 1 January 2012. As of 29 March 2024, there were 2 ex secretaries - Ian A., Shirley G. and others listed below. There were no ex directors.

Zonecomms Limited Address / Contact

Office Address 83 High Street
Town Hemel Hempstead
Post code HP1 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03141421
Date of Incorporation Wed, 27th Dec 1995
Industry Electrical installation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Shirley G.

Position: Secretary

Appointed: 01 January 2012

Kevin M.

Position: Director

Appointed: 27 December 1995

Ian A.

Position: Secretary

Appointed: 10 July 2008

Resigned: 01 January 2010

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 1995

Resigned: 27 December 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 December 1995

Resigned: 27 December 1995

Shirley G.

Position: Secretary

Appointed: 27 December 1995

Resigned: 10 July 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Kevin M. This PSC and has 25-50% shares. Another entity in the PSC register is Shirley G. This PSC owns 25-50% shares.

Kevin M.

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

Shirley G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22115788 7496 0988 197224
Current Assets27 30645 04079 27971 61890 84822 2387 816
Debtors14 88434 78530 7219 89163 7505 5417 592
Net Assets Liabilities4820 34231 03520 08727 588-31 414-45 608
Other Debtors10 2089 9309 9309 8917 5927 5927 592
Property Plant Equipment3 90012 4197 0823 9993 9993 885611
Total Inventories12 40010 14048 48052 97821 0008 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment39 88245 53050 86654 40833 06533 17936 453
Average Number Employees During Period6555444
Bank Borrowings Overdrafts267 3 423    
Corporation Tax Payable-7352 8773 064 5151 
Creditors29 77037 11755 32655 53067 25957 53754 035
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 343  
Disposals Property Plant Equipment    21 343  
Fixed Assets3 90012 4197 0823 9993 9993 885611
Increase From Depreciation Charge For Year Property Plant Equipment 5 6485 3363 542 1143 274
Net Current Assets Liabilities-2 4647 92323 95316 08823 589-35 299-46 219
Other Creditors9 40911 69039 30036 47851 62845 72951 192
Other Taxation Social Security Payable24 36526 5815 75618 28314 8118 6672 843
Property Plant Equipment Gross Cost43 78257 94957 94958 40737 06437 06437 064
Provisions For Liabilities Balance Sheet Subtotal1 388      
Total Additions Including From Business Combinations Property Plant Equipment   177   
Total Assets Less Current Liabilities1 43620 34231 03520 08727 588-31 414-45 608
Trade Creditors Trade Payables-3 536-4 0313 7837697693 090 
Trade Debtors Trade Receivables4 67624 85520 791 56 158-2 051 
Advances Credits Directors6 7458 21031 64834 08644 75243 75247 870
Advances Credits Made In Period Directors 1 46423 4392 43810 6651 000 
Advances Credits Repaid In Period Directors735      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, November 2023
Free Download (14 pages)

Company search

Advertisements