Zest Business Group Limited

General information

Name:

Zest Business Group Ltd

Office Address:

Wharncliffe Works 86-88 Green Lane S3 8SE Sheffield

Number: 05740502

Incorporation date: 2006-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zest Business Group Limited may be gotten hold of in Wharncliffe Works, 86-88 Green Lane in Sheffield. The post code is S3 8SE. Zest Business Group has been operating on the British market since it was set up in 2006. The Companies House Registration Number is 05740502. thirteen years from now the firm switched its registered name from Zest Medical to Zest Business Group Limited. The company's SIC code is 78109 which means Other activities of employment placement agencies. The most recent accounts cover the period up to 2023-03-31 and the most recent annual confirmation statement was released on 2023-10-18.

Taking into consideration the enterprise's executives data, since 2006 there have been four directors including: Darren M., Matthew M. and Darran W.. Furthermore, the director's duties are backed by a secretary - Ann M., who was appointed by the company in 2006.

  • Previous company's names
  • Zest Business Group Limited 2011-02-21
  • Zest Medical Limited 2006-03-13

Financial data based on annual reports

Company staff

Darren M.

Role: Director

Appointed: 04 May 2006

Latest update: 9 January 2024

Matthew M.

Role: Director

Appointed: 04 May 2006

Latest update: 9 January 2024

Darran W.

Role: Director

Appointed: 04 May 2006

Latest update: 9 January 2024

Steven M.

Role: Director

Appointed: 13 March 2006

Latest update: 9 January 2024

Ann M.

Role: Secretary

Appointed: 13 March 2006

Latest update: 9 January 2024

People with significant control

Executives who have control over the firm are as follows: Darren M. has substantial control or influence over the company. Steven M. has substantial control or influence over the company. Matthew M. has substantial control or influence over the company.

Darren M.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Steven M.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Matthew M.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Darran W.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 10 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 April 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 April 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 20 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 April 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

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 accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 14th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

HQ address,
2014

Address:

60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

HQ address,
2015

Address:

60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

HQ address,
2016

Address:

60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

Accountant/Auditor,
2013 - 2014

Name:

Mike Bramall & Co Ltd

Address:

Mayfield View 60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
18
Company Age

Closest Companies - by postcode