Zonescreen Computing Limited TUNBRIDGE WELLS


Zonescreen Computing started in year 1996 as Private Limited Company with registration number 03216384. The Zonescreen Computing company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Tunbridge Wells at 76 St. Johns Road. Postal code: TN4 9PH.

The company has one director. Stephen B., appointed on 6 July 1996. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Margaret B. and who left the the company on 28 December 2018. In addition, there is one former secretary - Margaret B. who worked with the the company until 28 December 2018.

Zonescreen Computing Limited Address / Contact

Office Address 76 St. Johns Road
Town Tunbridge Wells
Post code TN4 9PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216384
Date of Incorporation Fri, 21st Jun 1996
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Stephen B.

Position: Director

Appointed: 06 July 1996

Margaret B.

Position: Director

Appointed: 06 July 1996

Resigned: 28 December 2018

Margaret B.

Position: Secretary

Appointed: 06 July 1996

Resigned: 28 December 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1996

Resigned: 06 July 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 21 June 1996

Resigned: 06 July 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Stephen B. This PSC has significiant influence or control over the company,.

Stephen B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 6423779917 051       
Balance Sheet
Cash Bank In Hand6 6307 7067 5818 049       
Cash Bank On Hand   8 04917 28335 47633 94738 93474 92163 05897 765
Current Assets13 78411 14016 22129 72332 25957 40363 78045 15482 327103 598119 487
Debtors360 4 44015 9636 29816 31417 1543 341 3 71113 884
Property Plant Equipment   1 5732 6262 7322 6013 5483 5063 239 
Tangible Fixed Assets1 1721 5441 1581 573       
Reserves/Capital
Called Up Share Capital10101010       
Profit Loss Account Reserve1 6323678917 041       
Shareholder Funds1 6423779917 051       
Other
Accumulated Depreciation Impairment Property Plant Equipment   16 69317 56818 47819 34520 41321 58222 45823 871
Average Number Employees During Period    2211111
Creditors   14 24512 23717 96513 4524 59715 77017 69317 908
Creditors Due Within One Year13 31412 30717 28014 245       
Increase From Depreciation Charge For Year Property Plant Equipment    875910867 1 1698761 413
Net Current Assets Liabilities470-1 167-1 05915 47820 02239 43850 32840 55766 55785 905101 579
Number Shares Allotted 101010       
Other Creditors   1 7131 5961 6441 6131 4661 4613 8521 660
Other Taxation Social Security Payable   12 53210 64116 32111 8393 13114 30913 84116 248
Par Value Share 111       
Prepayments Accrued Income Current Asset6 7943 4344 2005 711       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 7118 6785 61312 6792 8797 40636 8297 838
Property Plant Equipment Gross Cost   18 26620 19421 21021 94623 96125 08825 69728 109
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions 887 940       
Tangible Fixed Assets Cost Or Valuation16 43917 32617 32618 266       
Tangible Fixed Assets Depreciation15 26715 78216 16816 693       
Tangible Fixed Assets Depreciation Charged In Period 515386525       
Total Additions Including From Business Combinations Property Plant Equipment    1 9281 016736 1 1276092 412
Total Assets Less Current Liabilities1 6423779917 05122 64842 17052 92944 10570 06389 144105 817
Trade Debtors Trade Receivables   15 9636 29816 31417 1543 341 3 71113 884

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, February 2024
Free Download (7 pages)

Company search

Advertisements