Zenzie Tinker Textile Conservation Limited

General information

Name:

Zenzie Tinker Textile Conservation Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 06164072

Incorporation date: 2007-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was started is Thursday 15th March 2007. Established under company registration number 06164072, the company is registered as a Private Limited Company. You can contact the office of this firm during its opening times under the following location: 4 Mason's Yard 177 Westbourne Street, BN3 5FB Hove. The firm's classified under the NACE and SIC code 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. 2023/03/31 is the last time account status updates were filed.

2 transactions have been registered in 2015 with a sum total of £2,000. In 2014 there was a similar number of transactions (exactly 2) that added up to £825. The Council conducted 2 transactions in 2013, this added up to £8,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £19,933. Cooperation with the Brighton & Hove City council covered the following areas: Services, Sales and Equip't Furniture N Materials.

According to the official data, this particular business is directed by one managing director: Karen T., who was selected to lead the company in March 2007. In order to help the directors in their tasks, the business has been utilizing the skills of Geoffrey M. as a secretary since 2011.

Financial data based on annual reports

Company staff

Geoffrey M.

Role: Secretary

Appointed: 01 October 2011

Latest update: 1 March 2024

Karen T.

Role: Director

Appointed: 15 March 2007

Latest update: 1 March 2024

People with significant control

Karen T. is the individual who has control over this firm, owns over 3/4 of company shares.

Karen T.
Notified on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 24 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 October 2012
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 2 000.00
2015-03-27 PAY00750256 £ 1 000.00 Services
2015-04-17 PAY00755864 £ 1 000.00 Sales
2014 Brighton & Hove City 2 £ 825.00
2014-09-26 PAY00699591 £ 550.00 Services
2014-02-26 PAY00642079 £ 275.00 Equip't Furniture N Materials
2013 Brighton & Hove City 2 £ 8 000.00
2013-12-04 PAY00621536 £ 5 500.00 Services
2013-12-13 PAY00623999 £ 2 500.00 Services
2012 Brighton & Hove City 1 £ 1 925.00
2012-11-09 PAY00520436 £ 1 925.00 Services
2011 Brighton & Hove City 2 £ 7 183.00
2011-01-07 PAY00352092 £ 5 000.00 Services
2011-09-21 PAY00415031 £ 2 183.00 Services

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Closest Companies - by postcode