Leeds
West Yorkshire
LS12 6LT
Secretary Name | Tomasz Jozef Zyzak |
---|---|
Status | Current |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
Registered Address | 5 Carlton Court Leeds West Yorkshire LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Joanne Lesley Mcevoy 50.00% Ordinary |
---|---|
50 at £1 | Tomasz Josez Zyzak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,288 |
Cash | £5,904 |
Current Liabilities | £285,309 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
11 January 2017 | Delivered on: 27 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property subject to the charge is 7 carlton court, brown lane west, leeds, west yorkshire registered at the land registry with title number WYK783816. Outstanding |
---|---|
20 September 2012 | Delivered on: 10 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 5 carlton court, brown lane, leeds t/n WYK833516. Outstanding |
6 September 2012 | Delivered on: 22 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
10 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
10 November 2022 | Change of details for Mr Tomasz Jozef Zyzak as a person with significant control on 9 November 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr Tomasz Jozef Zyzak on 9 November 2022 (2 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2019 (4 pages) |
22 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
23 December 2020 | Current accounting period shortened from 31 January 2020 to 31 July 2019 (1 page) |
2 June 2020 | Director's details changed for Mr Tomasz Jozef Zyzak on 31 July 2019 (2 pages) |
28 April 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
28 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
28 February 2020 | Change of details for Mr Tomasz Jozef Zyzak as a person with significant control on 15 August 2019 (2 pages) |
11 October 2019 | Cessation of Joanne Zyzak as a person with significant control on 27 August 2019 (1 page) |
1 May 2019 | Satisfaction of charge 1 in full (4 pages) |
1 May 2019 | Satisfaction of charge 075099830003 in full (4 pages) |
1 May 2019 | Satisfaction of charge 2 in full (4 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 January 2017 | Registration of charge 075099830003, created on 11 January 2017 (10 pages) |
27 January 2017 | Registration of charge 075099830003, created on 11 January 2017 (10 pages) |
25 October 2016 | Director's details changed for Mr Tomasz Jozef Zyzak on 27 September 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Tomasz Jozef Zyzak on 27 September 2016 (2 pages) |
29 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
6 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
23 August 2012 | Registered office address changed from 62 Town Street Leeds West Yorkshire LS12 3AA England on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 62 Town Street Leeds West Yorkshire LS12 3AA England on 23 August 2012 (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Company name changed zaps foods LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Company name changed zaps foods LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Change of name notice (2 pages) |
28 June 2012 | Change of name notice (2 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|