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

Zzz Aa Limited BOURNEMOUTH


Zzz Aa started in year 2007 as Private Limited Company with registration number 06045413. The Zzz Aa company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bournemouth at Ebenezer House. Postal code: BH2 5QJ. Since Monday 6th December 2010 Zzz Aa Limited is no longer carrying the name Sweetday.

The company has 2 directors, namely Laura K., Mohamed L.. Of them, Mohamed L. has been with the company the longest, being appointed on 9 January 2007 and Laura K. has been with the company for the least time - from 4 June 2018. As of 29 April 2024, there was 1 ex secretary - Sarah H.. There were no ex directors.

Zzz Aa Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06045413
Date of Incorporation Tue, 9th Jan 2007
Industry Development of building projects
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Laura K.

Position: Director

Appointed: 04 June 2018

Mohamed L.

Position: Director

Appointed: 09 January 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2007

Resigned: 01 December 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 09 January 2007

Resigned: 01 December 2007

Sarah H.

Position: Secretary

Appointed: 09 January 2007

Resigned: 01 December 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Mohamed L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohamed L.

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

Company previous names

Sweetday December 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 399380223 596    
Current Assets263 067119 816223 596190 900105 936100 950101 162
Debtors2       
Net Assets Liabilities2-14-3482 06682 51582 60082 52682 640
Other Debtors2       
Total Inventories 62 668119 436     
Other
Creditors 63 081119 850141 530108 38523 33618 42418 522
Net Current Assets Liabilities2-14-3482 06682 51582 60082 52682 640
Other Creditors   1 500    
Taxation Social Security Payable   19 250    
Total Assets Less Current Liabilities   82 06682 51582 60082 52682 640

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements