ZEALOT UK LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Wigan » WN1 2TB

Company number 04465415
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address DOUGLAS BANK HOUSE, WIGAN LANE, WIGAN, LANCASHIRE, WN1 2TB
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ZEALOT UK LIMITED are www.zealotuk.co.uk, and www.zealot-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. Zealot Uk Limited is a Private Limited Company. The company registration number is 04465415. Zealot Uk Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Zealot Uk Limited is Douglas Bank House Wigan Lane Wigan Lancashire Wn1 2tb. The company`s financial liabilities are £52.34k. It is £-65.8k against last year. The cash in hand is £32.6k. It is £7.84k against last year. And the total assets are £326.85k, which is £-40.26k against last year. FARRINGTON, Shaun is a Director of the company. Secretary CAMPBELL, Helen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPBELL, Helen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


zealot uk Key Finiance

LIABILITIES £52.34k
-56%
CASH £32.6k
+31%
TOTAL ASSETS £326.85k
-11%
All Financial Figures

Current Directors

Director
FARRINGTON, Shaun
Appointed Date: 20 June 2002
60 years old

Resigned Directors

Secretary
CAMPBELL, Helen
Resigned: 10 December 2008
Appointed Date: 20 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Director
CAMPBELL, Helen
Resigned: 10 December 2008
Appointed Date: 20 June 2002
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Persons With Significant Control

Zealot Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ZEALOT UK LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

05 Aug 2015
Director's details changed for Shaun Farrington on 1 January 2015
...
... and 40 more events
07 Aug 2002
Director resigned
07 Aug 2002
New director appointed
07 Aug 2002
New secretary appointed;new director appointed
07 Aug 2002
Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100
20 Jun 2002
Incorporation

ZEALOT UK LIMITED Charges

20 December 2002
Debenture
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…