Zen Golf Mechanics Limited

General information

Name:

Zen Golf Mechanics Ltd

Office Address:

Vector House Bessemer Way S60 1FB Rotherham

Number: 07357034

Incorporation date: 2010-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

07357034 is a registration number of Zen Golf Mechanics Limited. The company was registered as a Private Limited Company on 2010-08-25. The company has existed in this business for fourteen years. This business can be gotten hold of in Vector House Bessemer Way in Rotherham. The headquarters' postal code assigned to this location is S60 1FB. It 's been nine years from the moment The company's name is Zen Golf Mechanics Limited, but until 2015 the business name was Zen Putting Mechanics and up to that point, up till 2014-06-20 the business was known under the name Putting Mechanics. It means this company used four different names. The company's declared SIC number is 74990 - Non-trading company. Zen Golf Mechanics Ltd filed its account information for the period up to Wed, 31st Aug 2022. Its latest annual confirmation statement was submitted on Fri, 25th Aug 2023.

The following limited company owes its accomplishments and constant growth to three directors, specifically Hugh V., Darren W. and Nicholas M., who have been leading the firm since November 2023.

  • Previous company's names
  • Zen Golf Mechanics Limited 2015-04-28
  • Zen Putting Mechanics Limited 2014-06-20
  • Putting Mechanics Limited 2013-09-02
  • Jessops 100 Limited 2010-08-25

Financial data based on annual reports

Company staff

Hugh V.

Role: Director

Appointed: 15 November 2023

Latest update: 14 April 2024

Darren W.

Role: Director

Appointed: 15 November 2023

Latest update: 14 April 2024

Nicholas M.

Role: Director

Appointed: 19 June 2014

Latest update: 14 April 2024

People with significant control

Nicholas M. is the individual who controls this firm, owns over 3/4 of company shares.

Nicholas M.
Notified on 15 November 2023
Nature of control:
over 3/4 of shares
Zen Corporation Limited
Address: 14 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 3284791
Notified on 21 October 2021
Ceased on 15 November 2023
Nature of control:
over 3/4 of shares
Derek M.
Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 29 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 May 2015
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 September 2015
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 May 2017
Annual Accounts 7 February 2018
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 27 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Vector House Bessemer Way Rotherham S60 1FB England on 31st January 2024 to G2 12 Leeds Road Sheffield S9 3TY (AD01)
filed on: 31st, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

217 Portobello

Post code:

S1 4DP

City / Town:

Sheffield

HQ address,
2014

Address:

217 Portobello

Post code:

S1 4DP

City / Town:

Sheffield

HQ address,
2015

Address:

217 Portobello

Post code:

S1 4DP

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2013

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)

  • 74990 : Non-trading company
13
Company Age

Closest Companies - by postcode