ZS SUPPLIES (U.K) LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » HP11 2TE

Company number 04245272
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address 220 DESBOROUGH ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2TE
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 100 . The most likely internet sites of ZS SUPPLIES (U.K) LIMITED are www.zssuppliesuk.co.uk, and www.zs-supplies-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Maidenhead Rail Station is 8 miles; to Taplow Rail Station is 8.2 miles; to Burnham (Berks) Rail Station is 9 miles; to Wargrave Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zs Supplies U K Limited is a Private Limited Company. The company registration number is 04245272. Zs Supplies U K Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of Zs Supplies U K Limited is 220 Desborough Road High Wycombe Buckinghamshire Hp11 2te. The company`s financial liabilities are £88.44k. It is £2.28k against last year. The cash in hand is £15.87k. It is £-5.33k against last year. And the total assets are £72.38k, which is £-0.94k against last year. SHAFIQ, Mohammed is a Director of the company. Secretary SHAFIQ, Zahida Bi has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


zs supplies (u.k) Key Finiance

LIABILITIES £88.44k
+2%
CASH £15.87k
-26%
TOTAL ASSETS £72.38k
-2%
All Financial Figures

Current Directors

Director
SHAFIQ, Mohammed
Appointed Date: 03 July 2001
53 years old

Resigned Directors

Secretary
SHAFIQ, Zahida Bi
Resigned: 01 July 2013
Appointed Date: 03 July 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Persons With Significant Control

Mr Mohammed Shafiq
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ZS SUPPLIES (U.K) LIMITED Events

05 Aug 2016
Confirmation statement made on 3 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Mar 2015
Registration of charge 042452720005, created on 10 March 2015
...
... and 37 more events
23 Oct 2001
Registered office changed on 23/10/01 from: 220 desborough road high wycombe buckinghamshire HP11 2TE
10 Jul 2001
Director resigned
10 Jul 2001
Secretary resigned
10 Jul 2001
Registered office changed on 10/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ
03 Jul 2001
Incorporation

ZS SUPPLIES (U.K) LIMITED Charges

10 March 2015
Charge code 0424 5272 0005
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 white hart street high wycombe buckinghamshire t/n…
4 April 2014
Charge code 0424 5272 0004
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 white hart street, high wycombe, bucks…
27 March 2014
Charge code 0424 5272 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 June 2010
Legal mortgage
Delivered: 9 June 2010
Status: Satisfied on 13 May 2014
Persons entitled: Clydesdale Bank PLC
Description: 12 white hart street high wycombe bucks t/no BM230421;…
2 June 2010
Debenture
Delivered: 5 June 2010
Status: Satisfied on 23 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…