Zoemick Commercials Limited

General information

Name:

Zoemick Commercials Ltd

Office Address:

Unit 10 West Line Industrial Estate Birtley DH2 1UP Chester Le Street

Number: 05419438

Incorporation date: 2005-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

05419438 is a reg. no. of Zoemick Commercials Limited. This company was registered as a Private Limited Company on 11th April 2005. This company has existed on the market for the last nineteen years. This firm could be gotten hold of in Unit 10 West Line Industrial Estate Birtley in Chester Le Street. The headquarters' post code assigned to this location is DH2 1UP. The firm's Standard Industrial Classification Code is 45190 - Sale of other motor vehicles. Saturday 30th April 2022 is the last time the company accounts were reported.

The info we gathered about this company's MDs shows us that there are two directors: Alan C. and Samantha C. who were appointed on 23rd October 2014 and 1st September 2011.

Alan C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alan C.

Role: Director

Appointed: 23 October 2014

Latest update: 27 January 2024

Samantha C.

Role: Director

Appointed: 01 September 2011

Latest update: 27 January 2024

People with significant control

Alan C.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 18 December 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 18 December 2012
Annual Accounts 09 September 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 09 September 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 October 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 23 October 2015
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 08/11/2016
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 08/11/2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
19
Company Age

Closest companies