Zingaro Designs Limited

General information

Name:

Zingaro Designs Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 01489198

Incorporation date: 1980-04-02

Dissolution date: 2020-08-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in The Pinnacle 3rd Floor, Manchester M2 4NG Zingaro Designs Limited was categorised as a Private Limited Company registered under the 01489198 Companies House Reg No. This firm was created on April 2, 1980. Zingaro Designs Limited had been prospering in the UK for at least 40 years.

When it comes to this company, a variety of director's responsibilities had been carried out by Annie K. and David K.. Within the group of these two managers, Annie K. had carried on with the company for the longest time, having been a part of the Management Board for twenty nine years.

Executives who had significant control over the firm were: David K. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Annie K. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Annie K.

Role: Secretary

Latest update: 29 July 2023

Annie K.

Role: Director

Appointed: 19 August 1991

Latest update: 29 July 2023

David K.

Role: Director

Appointed: 19 August 1991

Latest update: 29 July 2023

People with significant control

David K.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Annie K.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 30 September 2020
Confirmation statement last made up date 19 August 2019
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019 (AA)
filed on: 31st, July 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

19 Hazlemere Road

Post code:

HP10 8AD

City / Town:

Penn

HQ address,
2013

Address:

19 Hazlemere Road

Post code:

HP10 8AD

City / Town:

Penn

HQ address,
2014

Address:

19 Hazlemere Road

Post code:

HP10 8AD

City / Town:

Penn

HQ address,
2015

Address:

19 Hazlemere Road

Post code:

HP10 8AD

City / Town:

Penn

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
40
Company Age

Closest Companies - by postcode