Zb Farming Renewables Limited

General information

Name:

Zb Farming Renewables Ltd

Office Address:

C/o Live Recoveries Limited Wentworth House 122 New Road Side Horsforth LS18 4QB Leeds

Number: 07071150

Incorporation date: 2009-11-10

Dissolution date: 2023-05-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Zb Farming Renewables came into being in 2009 as a company enlisted under no 07071150, located at LS18 4QB Leeds at C/o Live Recoveries Limited Wentworth House 122 New Road Side. The firm's last known status was dissolved. Zb Farming Renewables had been in this business for 14 years. The firm has operated under three different names. The very first name, Zoltan Biricz, was switched on 2012-08-22 to Z.b. Logistics. The current name is used since 2017, is Zb Farming Renewables Limited.

This firm was managed by a single managing director: Zoltan B., who was designated to this position on 2009-11-10.

Zolton B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Zb Farming Renewables Limited 2017-11-08
  • Z.b. Logistics Limited 2012-08-22
  • Zoltan Biricz Limited 2009-11-10

Financial data based on annual reports

Company staff

Zoltan B.

Role: Director

Appointed: 10 November 2009

Latest update: 15 April 2023

Richard G.

Role: Secretary

Appointed: 10 November 2009

Latest update: 15 April 2023

People with significant control

Zolton B.
Notified on 1 June 2016
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 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 20 March 2021
Confirmation statement last made up date 06 February 2020
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 23 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 8 February 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Annual Accounts 26 June 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 26 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts 2 April 2015
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 2 April 2015
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014
Annual Accounts 6 October 2017
Date Approval Accounts 6 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Closest Companies - by postcode