Zeta Plastic Components Limited

General information

Name:

Zeta Plastic Components Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 03329598

Incorporation date: 1997-03-07

Dissolution date: 2023-03-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Manchester registered with number: 03329598. It was established in 1997. The headquarters of this firm was situated at C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street. The postal code is M2 4NG. The firm was formally closed in 2023, which means it had been active for twenty six years.

Stephanie M. and Gerard M. were registered as the firm's directors and were managing the company from 2002 to 2023.

Executives who controlled the firm include: Gerard M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stephanie M. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephanie M.

Role: Director

Appointed: 06 April 2002

Latest update: 29 March 2023

Gerard M.

Role: Secretary

Appointed: 07 March 1997

Latest update: 29 March 2023

Gerard M.

Role: Director

Appointed: 07 March 1997

Latest update: 29 March 2023

People with significant control

Gerard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 12 February 2020
Confirmation statement last made up date 29 January 2019
Annual Accounts 3rd June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 3rd June 2014
Annual Accounts 8th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8th June 2015
Annual Accounts 13th May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13th May 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 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 16th May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16th May 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 Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2019-09-30 (AA)
filed on: 30th, June 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Ladywood Way Ravensthorpe Industrial Estate

Post code:

WF13 3SZ

City / Town:

Ravensthorpe

HQ address,
2014

Address:

Ladywood Way Ravensthorpe Industrial Estate

Post code:

WF13 3SZ

City / Town:

Ravensthorpe

HQ address,
2015

Address:

Ladywood Way Ravensthorpe Industrial Estate

Post code:

WF13 3SZ

City / Town:

Ravensthorpe

HQ address,
2016

Address:

Ladywood Way Ravensthorpe Industrial Estate

Post code:

WF13 3SZ

City / Town:

Ravensthorpe

Accountant/Auditor,
2015 - 2014

Name:

Harrison Blakeley Accountancy Limited

Address:

21 Church Street Horbury

Post code:

WF4 6LT

City / Town:

Wakefield

Accountant/Auditor,
2013

Name:

Harrison Blakeley Accountancy Limited

Address:

Stonebridge Court Wakefield Road Horbury

Post code:

WF4 5HQ

City / Town:

Wakefield

Accountant/Auditor,
2016

Name:

Harrison Blakeley Accountancy Limited

Address:

21 Church Street Horbury

Post code:

WF4 6LT

City / Town:

Wakefield

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
2014 Barnsley Metropolitan Borough 17 £ 30 523.33
2014-04-17 5100692507 £ 4 440.00 Miscellaneous Services
2014-04-25 5100694473 £ 4 440.00 Miscellaneous Services
2014-06-30 5100701395 £ 3 681.60 Miscellaneous Services
2013 Barnsley Metropolitan Borough 7 £ 9 379.62
2013-12-13 5100676953 £ 1 856.64 Miscellaneous Services
2013-11-22 5100669459 £ 1 776.48 Miscellaneous Services
2013-11-22 5100667271 £ 1 380.00 Miscellaneous Services

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
25
Company Age

Closest Companies - by postcode