ZOTIC LTD
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B12 0DU

Company number 05511172
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address 26-30 HIGHGATE SQUARE, BIRMINGHAM, WEST MIDLANDS, B12 0DU
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Director's details changed for Mr John Dominic Blee on 30 October 2015. The most likely internet sites of ZOTIC LTD are www.zotic.co.uk, and www.zotic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Zotic Ltd is a Private Limited Company. The company registration number is 05511172. Zotic Ltd has been working since 18 July 2005. The present status of the company is Active. The registered address of Zotic Ltd is 26 30 Highgate Square Birmingham West Midlands B12 0du. The company`s financial liabilities are £35.57k. It is £-7.98k against last year. The cash in hand is £20.65k. It is £-2.55k against last year. And the total assets are £236.22k, which is £21.43k against last year. MANICOM LIMITED is a Secretary of the company. BLEE, John Dominic is a Director of the company. HAYWARD, Tony is a Director of the company. Secretary DARLING, Gerald has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director ARCHER, Nicholas Dean has been resigned. Director DARLING, Gerald has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Treatment and coating of metals".


zotic Key Finiance

LIABILITIES £35.57k
-19%
CASH £20.65k
-12%
TOTAL ASSETS £236.22k
+9%
All Financial Figures

Current Directors

Secretary
MANICOM LIMITED
Appointed Date: 21 January 2011

Director
BLEE, John Dominic
Appointed Date: 18 July 2005
70 years old

Director
HAYWARD, Tony
Appointed Date: 18 February 2011
56 years old

Resigned Directors

Secretary
DARLING, Gerald
Resigned: 30 June 2010
Appointed Date: 18 July 2005

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Director
ARCHER, Nicholas Dean
Resigned: 30 November 2007
Appointed Date: 18 July 2005
65 years old

Director
DARLING, Gerald
Resigned: 30 June 2010
Appointed Date: 18 July 2005
72 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Persons With Significant Control

Mr John Dominic Blee
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more

ZOTIC LTD Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
04 Nov 2015
Director's details changed for Mr John Dominic Blee on 30 October 2015
01 Oct 2015
Total exemption small company accounts made up to 30 June 2015
01 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100

...
... and 32 more events
01 Aug 2005
New secretary appointed;new director appointed
01 Aug 2005
New director appointed
01 Aug 2005
Secretary resigned
01 Aug 2005
Director resigned
18 Jul 2005
Incorporation

ZOTIC LTD Charges

6 June 2013
Charge code 0551 1172 0002
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
9 September 2005
Debenture
Delivered: 27 September 2005
Status: Satisfied on 17 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…