Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZELL-EM GROUP LIMITED
Company Information for

ZELL-EM GROUP LIMITED

Zell-Em Group House, Snowdon Road, Lytham St Annes, LANCASHIRE, FY8 3FR,
Company Registration Number
00720285
Private Limited Company
Active

Company Overview

About Zell-em Group Ltd
ZELL-EM GROUP LIMITED was founded on 1962-04-02 and has its registered office in Lytham St Annes. The organisation's status is listed as "Active". Zell-em Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ZELL-EM GROUP LIMITED
 
Legal Registered Office
Zell-Em Group House
Snowdon Road
Lytham St Annes
LANCASHIRE
FY8 3FR
Other companies in WC2B
 
Filing Information
Company Number 00720285
Company ID Number 00720285
Date formed 1962-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-30
Return next due 2024-05-14
Type of accounts GROUP
VAT Number /Sales tax ID GB153768246  
Last Datalog update: 2024-04-11 10:48:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZELL-EM GROUP LIMITED
The following companies were found which have the same name as ZELL-EM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZELL-EM GROUP HOLDING LIMITED ZELL-EM GROUP HOUSE SNOWDON ROAD LYTHAM ST. ANNES FY8 3FR Active Company formed on the 2023-09-01

Company Officers of ZELL-EM GROUP LIMITED

Current Directors
Officer Role Date Appointed
BARBARA SUSAN ZELL
Company Secretary 1992-04-30
TONY MCNAMEE
Director 1992-04-30
BARBARA SUSAN ZELL
Director 1992-04-30
GEORGE ZELL
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART RUTHERFORD
Director 1992-04-30 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA SUSAN ZELL D. SIGN TECHNOLOGY LIMITED Company Secretary 2005-12-12 CURRENT 2002-01-03 Dissolved 2014-04-07
BARBARA SUSAN ZELL GRANTHAMS SIGNS LIMITED Company Secretary 2005-12-12 CURRENT 2005-03-11 Active
BARBARA SUSAN ZELL DT SIGNS LIMITED Company Secretary 2005-12-12 CURRENT 2002-01-03 Active
BARBARA SUSAN ZELL ZELL-EM LIMITED. Company Secretary 1992-04-30 CURRENT 1984-04-25 Active
BARBARA SUSAN ZELL BESTPLATE LIMITED Company Secretary 1991-04-30 CURRENT 1967-12-05 Active
TONY MCNAMEE GRANTHAMS SIGNS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
TONY MCNAMEE D. SIGN TECHNOLOGY LIMITED Director 2002-01-11 CURRENT 2002-01-03 Dissolved 2014-04-07
TONY MCNAMEE DT SIGNS LIMITED Director 2002-01-11 CURRENT 2002-01-03 Active
TONY MCNAMEE ZELL-EM LIMITED. Director 1992-04-30 CURRENT 1984-04-25 Active
TONY MCNAMEE BESTPLATE LIMITED Director 1991-04-30 CURRENT 1967-12-05 Active
BARBARA SUSAN ZELL ZZD PROP LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
GEORGE ZELL ZZD PROP LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
GEORGE ZELL D. SIGN TECHNOLOGY LIMITED Director 2005-12-12 CURRENT 2002-01-03 Dissolved 2014-04-07
GEORGE ZELL GRANTHAMS SIGNS LIMITED Director 2005-12-12 CURRENT 2005-03-11 Active
GEORGE ZELL DT SIGNS LIMITED Director 2005-12-12 CURRENT 2002-01-03 Active
GEORGE ZELL ZELL-EM LIMITED. Director 1992-04-30 CURRENT 1984-04-25 Active
GEORGE ZELL BESTPLATE LIMITED Director 1991-04-30 CURRENT 1967-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-15Memorandum articles filed
2024-03-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2024-03-15Change of share class name or designation
2024-03-15Particulars of variation of rights attached to shares
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-03-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/19 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-20SH0605/04/18 STATEMENT OF CAPITAL GBP 20745
2018-08-20SH0605/01/18 STATEMENT OF CAPITAL GBP 21795
2018-08-02RES09Resolution of authority to purchase a number of shares
2018-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2018-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 26250
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-06-22PSC04Change of details for Mr George Zell as a person with significant control on 2018-01-05
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 26250
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MCNAMEE / 13/03/2017
2017-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ZELL / 13/03/2017
2017-03-13CH01Director's details changed for Mrs Barbara Susan Zell on 2017-03-13
2017-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA SUSAN ZELL on 2017-03-13
2017-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA SUSAN ZELL on 2017-02-23
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MCNAMEE / 23/02/2017
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN ZELL / 23/02/2017
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ZELL / 23/02/2017
2017-01-18CH01Director's details changed for Mr George Zell on 2017-01-02
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MCNAMEE / 02/01/2017
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN ZELL / 02/01/2017
2017-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN ZELL / 02/01/2017
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ZELL / 02/01/2017
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MCNAMEE / 02/01/2017
2016-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN ZELL / 14/11/2016
2016-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN ZELL / 14/11/2016
2016-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MCNAMEE / 14/11/2016
2016-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ZELL / 14/11/2016
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 26250
2016-05-27AR0130/04/16 FULL LIST
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 26250
2015-04-30AR0130/04/15 FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 26250
2014-05-26AR0130/04/14 FULL LIST
2014-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-04-30AR0130/04/13 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QG
2012-05-08AR0130/04/12 FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-03AR0130/04/11 FULL LIST
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-04-30AR0130/04/10 FULL LIST
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN ZELL / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MCNAMEE / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUSAN ZELL / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ZELL / 01/01/2010
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-08-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-10-02288bDIRECTOR RESIGNED
2007-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-05-10363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-05-08363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-10-21363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-07-06363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-05-01363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-05-16363aRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-03AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-07-03363aRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-03AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-06-08363aRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-05-06AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-06-22363aRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-05-01AAFULL GROUP ACCOUNTS MADE UP TO 29/06/97
1997-06-26363aRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-05-02AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1996-06-19363aRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-04-29AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1996-01-23395PARTICULARS OF MORTGAGE/CHARGE
1995-06-09363xRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-04-18AAFULL GROUP ACCOUNTS MADE UP TO 30/06/94
1994-05-31288DIRECTOR'S PARTICULARS CHANGED
1994-05-12363xRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-02-18AAFULL GROUP ACCOUNTS MADE UP TO 30/06/93
1993-10-21395PARTICULARS OF MORTGAGE/CHARGE
1993-05-05363xRETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS
1993-03-18AAFULL GROUP ACCOUNTS MADE UP TO 30/06/92
1992-10-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1139628 Active Licenced property: 210 WATSON ROAD BLACKPOOL GB FY4 3EF;SNOWDON ROAD LYTHAM ST. ANNES GB FY8 3DP. Correspondance address: SNOWDON ROAD LYTHAM ST ANNES BLACKPOOL GB FY8 3FR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZELL-EM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1992-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1992-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1992-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1992-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZELL-EM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ZELL-EM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZELL-EM GROUP LIMITED
Trademarks
We have not found any records of ZELL-EM GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE AND FLOATING CHARGE D. SIGN TECHNOLOGY LIMITED 2004-07-03 Outstanding

We have found 1 mortgage charges which are owed to ZELL-EM GROUP LIMITED

Income
Government Income
We have not found government income sources for ZELL-EM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ZELL-EM GROUP LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ZELL-EM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ZELL-EM GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2015-04-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2015-02-0162033310Men's or boys' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles)
2015-02-0162034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2014-06-0173182900Non-threaded articles, of iron or steel
2014-04-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2013-09-0162034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2012-07-0173181559Slotted and cross-recessed screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", with heads (excl. wood screws and self-tapping screws)
2012-04-0162034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2012-04-0162046311Women's or girls' trousers and breeches, of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2012-01-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2012-01-0162043390Women's or girls' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles)
2011-10-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2011-01-0161034300Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants)
2010-12-0162043390Women's or girls' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles)
2010-12-0173181499Self-tapping screws of iron or steel other than stainless (excl. spaced-thread screws and wood screws)
2010-09-0162043390Women's or girls' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles)
2010-08-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2010-06-0161103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2010-02-0162034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2010-01-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZELL-EM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZELL-EM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.