You are here: bizstats.co.uk > a-z index > Z list > ZT list

Zte (UK) Limited SLOUGH


Founded in 2001, Zte (UK), classified under reg no. 04269408 is an active company. Currently registered at 252 Bath Road SL1 4DX, Slough the company has been in the business for twenty three years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Lina H., Wenhao T. and Hui C.. In addition one secretary - Hui C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zte (UK) Limited Address / Contact

Office Address 252 Bath Road
Town Slough
Post code SL1 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04269408
Date of Incorporation Mon, 13th Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Lina H.

Position: Director

Appointed: 18 July 2023

Wenhao T.

Position: Director

Appointed: 12 July 2018

Hui C.

Position: Secretary

Appointed: 01 February 2018

Hui C.

Position: Director

Appointed: 09 February 2016

Yongping H.

Position: Director

Appointed: 01 March 2021

Resigned: 17 July 2023

Yang G.

Position: Director

Appointed: 23 January 2019

Resigned: 01 March 2021

Ming X.

Position: Director

Appointed: 30 September 2015

Resigned: 12 July 2018

Yan L.

Position: Director

Appointed: 29 September 2015

Resigned: 31 December 2018

Bing C.

Position: Director

Appointed: 29 September 2015

Resigned: 05 February 2016

Xie S.

Position: Director

Appointed: 13 August 2013

Resigned: 29 September 2015

Cui J.

Position: Director

Appointed: 13 August 2013

Resigned: 29 September 2015

Yan Y.

Position: Secretary

Appointed: 12 August 2013

Resigned: 01 February 2018

Chang Y.

Position: Director

Appointed: 20 August 2012

Resigned: 12 August 2013

Chang Y.

Position: Secretary

Appointed: 20 August 2012

Resigned: 12 August 2013

Hui J.

Position: Director

Appointed: 21 May 2009

Resigned: 17 August 2012

Hui J.

Position: Secretary

Appointed: 21 May 2009

Resigned: 17 August 2012

Cheng L.

Position: Director

Appointed: 21 March 2007

Resigned: 12 August 2013

Yidon Q.

Position: Secretary

Appointed: 21 March 2007

Resigned: 12 October 2009

Yidon Q.

Position: Director

Appointed: 21 March 2007

Resigned: 12 May 2009

Yan Y.

Position: Director

Appointed: 09 May 2005

Resigned: 29 September 2015

Rong F.

Position: Director

Appointed: 10 March 2005

Resigned: 21 March 2007

Yiyi B.

Position: Director

Appointed: 20 September 2004

Resigned: 21 March 2007

Yiyi B.

Position: Secretary

Appointed: 20 September 2004

Resigned: 21 March 2007

Yan G.

Position: Secretary

Appointed: 15 August 2003

Resigned: 20 September 2004

Yan G.

Position: Director

Appointed: 15 August 2003

Resigned: 20 September 2004

Xiaoju W.

Position: Secretary

Appointed: 01 November 2002

Resigned: 15 August 2003

Xiao L.

Position: Director

Appointed: 30 May 2002

Resigned: 12 December 2003

Mingfeng D.

Position: Director

Appointed: 30 May 2002

Resigned: 10 March 2005

Renjun Z.

Position: Director

Appointed: 30 May 2002

Resigned: 21 March 2007

Philip D.

Position: Director

Appointed: 30 May 2002

Resigned: 11 December 2002

Alan D.

Position: Secretary

Appointed: 30 May 2002

Resigned: 28 October 2002

Jiang C.

Position: Director

Appointed: 07 January 2002

Resigned: 10 March 2005

Xiaoju W.

Position: Director

Appointed: 07 January 2002

Resigned: 15 August 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 13 August 2001

Resigned: 13 August 2001

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 13 August 2001

Resigned: 13 August 2001

Jill W.

Position: Secretary

Appointed: 13 August 2001

Resigned: 20 March 2002

Karl W.

Position: Director

Appointed: 13 August 2001

Resigned: 21 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 550 553736 067658 762
Current Assets5 100 7496 896 53313 610 423
Debtors3 550 1966 246 75912 951 661
Net Assets Liabilities248 2281 247 0312 261 385
Other Debtors303 999861 613175 480
Property Plant Equipment231 191176 995161 728
Other
Audit Fees Expenses 13 08513 186
Director Remuneration 100 000100 000
Number Directors Accruing Benefits Under Money Purchase Scheme 11
Accrued Income 452 507660 364
Accrued Liabilities 171 180230 628
Accumulated Depreciation Impairment Property Plant Equipment230 286278 067305 593
Additional Provisions Increase From New Provisions Recognised  2 330
Administrative Expenses 3 193 7733 170 118
Amounts Owed By Group Undertakings2 838 1671 265 0151 485 691
Amounts Owed To Group Undertakings4 077 1894 411 9539 141 054
Applicable Tax Rate 1919
Average Number Employees During Period272425
Comprehensive Income Expense 928 9051 084 252
Corporation Tax Payable 151 364269 303
Cost Sales 7 111 17823 834 673
Creditors5 047 1885 859 87111 471 912
Current Tax For Period -216 004271 632
Deferred Tax Liabilities36 52436 52438 854
Depreciation Expense Property Plant Equipment 54 08030 856
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 2993 330
Disposals Property Plant Equipment 6 4153 330
Further Item Interest Expense Component Total Interest Expense 3 70639 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases366 216341 001463 230
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -44 255157 877
Gross Profit Loss 3 910 3804 561 749
Increase Decrease In Current Tax From Adjustment For Prior Periods -367 368 
Increase From Depreciation Charge For Year Property Plant Equipment 54 08030 856
Interest Payable Similar Charges Finance Costs 3 70639 467
Net Current Assets Liabilities53 5611 106 5602 138 511
Number Shares Issued Fully Paid  23 768 444
Operating Profit Loss 716 6071 391 631
Other Creditors833 2391 058 3571 766 524
Other Interest Receivable Similar Income Finance Income  3 720
Other Taxation Social Security Payable135 996234 77764 403
Par Value Share  1
Pension Other Post-employment Benefit Costs Other Pension Costs 124 530107 023
Prepayments 160 688189 822
Profit Loss 928 9051 084 252
Profit Loss On Ordinary Activities Before Tax 712 9011 355 884
Property Plant Equipment Gross Cost461 477455 062467 321
Provisions36 52436 52438 854
Provisions For Liabilities Balance Sheet Subtotal36 52436 52438 854
Social Security Costs 216 166232 262
Staff Costs Employee Benefits Expense 2 084 4942 143 374
Tax Expense Credit Applicable Tax Rate 135 451257 618
Tax Increase Decrease From Effect Capital Allowances Depreciation 8 943919
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 6 97010 766
Tax Tax Credit On Profit Or Loss On Ordinary Activities -216 004271 632
Total Additions Including From Business Combinations Property Plant Equipment  15 589
Total Assets Less Current Liabilities284 7521 213 6572 300 239
Total Operating Lease Payments 280 745300 641
Trade Creditors Trade Payables764  
Trade Debtors Trade Receivables408 0304 120 13110 440 304
Turnover Revenue 11 021 55828 396 422
Wages Salaries 1 743 7981 804 089

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, April 2023
Free Download (23 pages)

Company search

Advertisements