General information

Name:

Zanos Limited

Office Address:

6 Ducketts Wharf South Street CM23 3AR Bishop's Stortford

Number: 03917576

Incorporation date: 2000-02-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 signifies the start of Zanos Ltd, the company which is located at 6 Ducketts Wharf, South Street, Bishop's Stortford. That would make 24 years Zanos has existed in this business, as it was founded on 2000-02-02. Its reg. no. is 03917576 and its postal code is CM23 3AR. The firm's SIC code is 82990 meaning Other business support service activities not elsewhere classified. Zanos Limited reported its latest accounts for the period that ended on 31st December 2022. The most recent confirmation statement was submitted on 2nd February 2023.

In order to meet the requirements of the clientele, the following firm is continually being developed by a team of three directors who are Richard G., Kendrick G. and Emma M.. Their work been of crucial importance to the following firm since October 2020.

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 06 October 2020

Latest update: 6 February 2024

Kendrick G.

Role: Director

Appointed: 06 October 2020

Latest update: 6 February 2024

Emma M.

Role: Director

Appointed: 06 October 2020

Latest update: 6 February 2024

People with significant control

The companies with significant control over this firm are as follows: Stort Chemicals Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bishop's Stortford at Ducketts Wharf, South Street, CM23 3AR, Hertfordshire and was registered as a PSC under the reg no 01625837.

Stort Chemicals Limited
Address: 6 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 01625837
Notified on 6 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian S.
Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 October 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 December 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 December 2012
Annual Accounts 15 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2013

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2014

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2015

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2016

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode