Zsig Sports Limited

General information

Name:

Zsig Sports Ltd

Office Address:

Unit 7 Chadkirk Industrial Estate, Vale Road Romiley SK6 3NE Stockport

Number: 02362744

Incorporation date: 1989-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zsig Sports Limited was set up as Private Limited Company, that is located in Unit 7 Chadkirk Industrial Estate, Vale Road, Romiley, Stockport. The postal code is SK6 3NE. This business was set up on Friday 17th March 1989. The business Companies House Reg No. is 02362744. This company's Standard Industrial Classification Code is 47990 which stands for Other retail sale not in stores, stalls or markets. Zsig Sports Ltd released its latest accounts for the financial year up to 2022-12-31. The business most recent confirmation statement was released on 2023-07-09.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £1,018 in total. The company also worked with the Newcastle City Council (1 transaction worth £354 in total). Zsig Sports was the service provided to the Newcastle City Council Council covering the following areas: Cityworks Sports Dev was also the service provided to the Devon County Council Council covering the following areas: Fixtures & Fittings - Purchase / Repair and Materials & Consumables.

Current directors appointed by the firm are: Jeffrey W. assigned to lead the company on Tuesday 9th July 1991 and Beverley E. assigned to lead the company in 1991. In order to support the directors in their duties, the firm has been utilizing the skills of Jeffrey W. as a secretary since 2000.

Financial data based on annual reports

Company staff

Jeffrey W.

Role: Secretary

Appointed: 20 January 2000

Latest update: 24 January 2024

Jeffrey W.

Role: Director

Appointed: 09 July 1991

Latest update: 24 January 2024

Beverley E.

Role: Director

Appointed: 09 July 1991

Latest update: 24 January 2024

People with significant control

Executives who have control over the firm are as follows: Jeffrey W. owns 1/2 or less of company shares. Beverley E. owns 1/2 or less of company shares.

Jeffrey W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Beverley E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 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 2017
End Date For Period Covered By Report 31 December 2017
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 2017
End Date For Period Covered By Report 31 December 2017
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 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (13 pages)

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
2013 Newcastle City Council 1 £ 353.95
2013-04-08 5849047 £ 353.95 Cityworks Sports Dev
2012 Devon County Council 1 £ 417.92
2012-02-21 EXCHEQ20155566 £ 417.92 Fixtures & Fittings - Purchase / Repair
2011 Devon County Council 1 £ 599.95
2011-07-18 EXCHEQ20075825 £ 599.95 Materials & Consumables

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 32300 : Manufacture of sports goods
35
Company Age

Similar companies nearby

Closest companies