Zen Green Stage Limited

General information

Name:

Zen Green Stage Ltd

Office Address:

Vector House Bessemer Way S60 1FB Rotherham

Number: 04169507

Incorporation date: 2001-02-28

End of financial year: 27 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 signifies the beginning of Zen Green Stage Limited, a firm registered at Vector House, Bessemer Way in Rotherham. That would make 23 years Zen Green Stage has prospered in this business, as the company was started on 2001-02-28. Its registration number is 04169507 and its post code is S60 1FB. Despite the fact, that lately it's been known as Zen Green Stage Limited, it had the name changed. This company was known as Etage Corporation until 2002-06-12, then the name was changed to Zen Oracle. The definitive change took place on 2021-09-07. This company's classified under the NACE and SIC code 32300 which means Manufacture of sports goods. The company's most recent annual accounts describe the period up to 2022-08-27 and the most current annual confirmation statement was released on 2023-07-06.

Our data regarding the following firm's MDs shows us a leadership of five directors: William S., George S., Andrew H. and 2 other directors who might be found below who assumed their respective positions on 2023-07-27, 2022-12-13 and 2020-12-12. In addition, the managing director's efforts are regularly aided with by a secretary - Hugh V., who was selected by this specific company on 2004-02-06.

  • Previous company's names
  • Zen Green Stage Limited 2021-09-07
  • Zen Oracle Limited 2002-06-12
  • Etage Corporation Limited 2001-02-28

Financial data based on annual reports

Company staff

William S.

Role: Director

Appointed: 27 July 2023

Latest update: 1 January 2024

George S.

Role: Director

Appointed: 27 July 2023

Latest update: 1 January 2024

Andrew H.

Role: Director

Appointed: 13 December 2022

Latest update: 1 January 2024

Hugh V.

Role: Director

Appointed: 12 December 2020

Latest update: 1 January 2024

Hugh V.

Role: Secretary

Appointed: 06 February 2004

Latest update: 1 January 2024

Nicholas M.

Role: Director

Appointed: 06 October 2003

Latest update: 1 January 2024

People with significant control

Executives with significant control over the firm are: Nicholas M. owns 1/2 or less of company shares. Joanne S. owns over 3/4 of company shares.

Nicholas M.
Notified on 4 August 2022
Nature of control:
1/2 or less of shares
Joanne S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 May 2024
Account last made up date 27 August 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 November 2014
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 28 August 2021
End Date For Period Covered By Report 27 August 2022
Annual Accounts 12 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 12 November 2012
Annual Accounts 15 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 15 November 2013
Annual Accounts 17 November 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 27, 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

HQ address,
2013

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

HQ address,
2014

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

HQ address,
2015

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2012

Name:

Voice & Co Accountancy Services Limited

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
23
Company Age

Closest Companies - by postcode