A 2 Zest Ltd

General information

Name:

A 2 Zest Limited

Office Address:

Ridge View 4 Monkhide HR8 2TX Ledbury

Number: 07108551

Incorporation date: 2009-12-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07108551 15 years ago, A 2 Zest Ltd was set up as a Private Limited Company. The current mailing address is Ridge View, 4 Monkhide Ledbury. A 2 Zest Ltd was listed fourteen years ago as Graze Delicatessen. This business's registered with SIC code 56210 and has the NACE code: Event catering activities. The most recent financial reports cover the period up to 31st October 2022 and the most recent confirmation statement was released on 18th December 2022.

In the following company, the majority of director's obligations up till now have been met by Janine B. and Mark W.. Out of these two executives, Mark W. has supervised company the longest, having become a part of directors' team on December 2009.

Executives who have control over the firm are as follows: Mark W. owns 1/2 or less of company shares. Janine B. owns 1/2 or less of company shares.

  • Previous company's names
  • A 2 Zest Ltd 2010-05-11
  • Graze Delicatessen Ltd 2009-12-18

Financial data based on annual reports

Company staff

Janine B.

Role: Director

Appointed: 15 April 2010

Latest update: 28 March 2024

Mark W.

Role: Director

Appointed: 18 December 2009

Latest update: 28 March 2024

People with significant control

Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janine B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 22 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 December 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 November 2014
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/12/15 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

3rd Floor Broadway House Broad Street

Post code:

HR4 9AR

City / Town:

Hereford

Accountant/Auditor,
2016

Name:

Haines Watts Hereford Ltd

Address:

3rd Floor Broadway House 32 - 35 Broad Street

Post code:

HR4 9AR

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
14
Company Age

Closest Companies - by postcode