Zelbond Limited

General information

Name:

Zelbond Ltd

Office Address:

5 Brooklands Place Brooklands Road M33 3SD Sale

Number: 08802754

Incorporation date: 2013-12-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Sale under the ID 08802754. The company was started in the year 2013. The office of this firm is situated at 5 Brooklands Place Brooklands Road. The postal code for this address is M33 3SD. This company's declared SIC number is 68209 - Other letting and operating of own or leased real estate. 2022-06-30 is the last time the accounts were filed.

There is a team of six directors managing the firm now, namely Harry M., Sadie M., Dan M. and 3 other directors who might be found below who have been carrying out the directors assignments for one year.

Executives who control the firm include: Simon M. has 1/2 or less of voting rights. Suzanne M. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Harry M.

Role: Director

Appointed: 06 November 2023

Latest update: 23 January 2024

Sadie M.

Role: Director

Appointed: 06 November 2023

Latest update: 23 January 2024

Dan M.

Role: Director

Appointed: 30 March 2016

Latest update: 23 January 2024

Jack M.

Role: Director

Appointed: 30 March 2016

Latest update: 23 January 2024

Simon M.

Role: Director

Appointed: 04 December 2013

Latest update: 23 January 2024

Suzanne M.

Role: Director

Appointed: 04 December 2013

Latest update: 23 January 2024

People with significant control

Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Suzanne M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 04 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 August 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
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 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 4th December 2023 (CS01)
filed on: 4th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Vantage House Euxton Lane Euxton

Post code:

PR7 6TB

City / Town:

Chorley

HQ address,
2015

Address:

Vantage House Euxton Lane Euxton

Post code:

PR7 6TB

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode