Zullo Holdings Ltd

General information

Name:

Zullo Holdings Limited

Office Address:

Unit 12 Fairway Industrial Centre Golf Course Lane BS34 7QS Bristol

Number: 06447512

Incorporation date: 2007-12-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zullo Holdings Ltd is established as Private Limited Company, with headquarters in Unit 12 Fairway Industrial Centre, Golf Course Lane, Bristol. The office's zip code BS34 7QS. This firm was set up in 2007. The reg. no. is 06447512. nine years from now the firm switched its name from Nat Developments to Zullo Holdings Ltd. The company's SIC code is 68209 meaning Other letting and operating of own or leased real estate. 2022/09/30 is the last time when company accounts were reported.

As mentioned in this enterprise's directors directory, since 2020 there have been two directors: Laura Z. and Sam Z..

Executives with significant control over the firm are: Laura Z. owns 1/2 or less of company shares. Sam Z. owns over 3/4 of company shares.

  • Previous company's names
  • Zullo Holdings Ltd 2015-09-09
  • Nat Developments Limited 2007-12-07

Financial data based on annual reports

Company staff

Laura Z.

Role: Director

Appointed: 20 October 2020

Latest update: 28 November 2023

Sam Z.

Role: Director

Appointed: 07 December 2007

Latest update: 28 November 2023

People with significant control

Laura Z.
Notified on 21 February 2023
Nature of control:
1/2 or less of shares
Sam Z.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 19 August 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 8 September 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 11 February 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 064475120006, created on October 6, 2023 (MR01)
filed on: 10th, October 2023
mortgage
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
16
Company Age

Closest Companies - by postcode