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

SCHOOL ZONE LIMITED

C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT, 13 - 21 HIGH STREET, GUILDFORD, GU1 3DG,
Company Registration Number
03499664
Private Limited Company
Active

Company Overview

About School Zone Ltd
SCHOOL ZONE LIMITED was founded on 1998-01-27 and has its registered office in Guildford. The organisation's status is listed as "Active". School Zone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCHOOL ZONE LIMITED
 
Legal Registered Office
C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT
13 - 21 HIGH STREET
GUILDFORD
GU1 3DG
Other companies in GU14
 
Filing Information
Company Number 03499664
Company ID Number 03499664
Date formed 1998-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689293764  
Last Datalog update: 2024-03-06 17:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHOOL ZONE LIMITED
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 SCHOOL ZONE LIMITED
The following companies were found which have the same name as SCHOOL ZONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCHOOL ZONE SAFETY SUPPLY, LLC 2324 SE UMATILLA ST PORTLAND OR 97202 Active Company formed on the 2006-11-30
SCHOOL ZONE PTY LTD NSW 2214 Active Company formed on the 2008-11-14
SCHOOL ZONE PUBLISHERS Singapore Dissolved Company formed on the 2008-09-10
SCHOOL ZONE PTE LTD Singapore Dissolved Company formed on the 2008-09-12
SCHOOL ZONE ALERT, INC 8360 DUNDEE TERRACE MIAMI LAKES FL 33016 Inactive Company formed on the 2004-08-02
SCHOOL ZONE PERSONNEL INC. 11899 N.W. 2ND MANOR CORAL SPRINGS FL 33071 Inactive Company formed on the 1991-02-28
SCHOOL ZONE OF BELLE GLADE, INC. 1100 NORTH MAIN STREET #103 BELLE GLADE FL 33430 Inactive Company formed on the 1996-12-05
SCHOOL ZONE, INC. 3 SWEETMEADOW COURT ORMOND BEACH FL 32174 Inactive Company formed on the 1990-03-21
SCHOOL ZONE FOODS INC Delaware Unknown
SCHOOL ZONE LEARNING CENTER INCORPORATED Michigan UNKNOWN
SCHOOL ZONE INCORPORATED Michigan UNKNOWN
SCHOOL ZONE INTERNATIONAL LIMITED Michigan UNKNOWN
SCHOOL ZONE PUBLISHING COMPANY Michigan UNKNOWN
SCHOOL ZONE HOME LEARNING INCORPORATED Michigan UNKNOWN
SCHOOL ZONE PUBLISHING DISC INCORPORATED Michigan UNKNOWN
SCHOOL ZONE INCORPORATED New Jersey Unknown
SCHOOL ZONE PUBLISHING CORPORATION New Jersey Unknown
School Zone LLC Indiana Unknown
School Zone Great Lakes LLC Indiana Unknown
SCHOOL ZONE OF GEORGIA LLC Georgia Unknown

Company Officers of SCHOOL ZONE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARY DAVIES
Director 1998-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
AOK SERVICE CENTRE LTD
Company Secretary 2002-03-18 2008-04-06
GEORGE ANDREW HUNOT
Company Secretary 1998-01-30 2002-03-18
COLIN DAVID PARFITT
Director 1998-01-30 2001-04-07
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-01-27 1998-01-30
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-01-27 1998-01-30

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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-02-26Director's details changed for Mrs Olivia Lauren Mclean on 2024-02-26
2023-08-0731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-05-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-21DIRECTOR APPOINTED MRS OLIVIA LAUREN MCLEAN
2022-01-21AP01DIRECTOR APPOINTED MRS OLIVIA LAUREN MCLEAN
2021-08-05AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 269 Farnborough Road Farnborough Hampshire GU14 7LY
2020-03-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-04-17AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-06-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-05-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16EH03Elect to keep the company secretary residential address information on the public register
2017-01-16EH02Elect to keep the directors residential address information on the public register
2017-01-16EH01Elect to keep the directors register information on the public register
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 18000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 18000
2016-01-12AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Jacqueline Mary Parfitt on 2015-10-29
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 18000
2015-01-21AR0109/01/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 18000
2014-01-16AR0109/01/14 ANNUAL RETURN FULL LIST
2013-03-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0109/01/13 ANNUAL RETURN FULL LIST
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/13 FROM 269 Farnborough Road Farnborough Hampshire GU14 7LX
2012-05-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0109/01/12 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0109/01/11 ANNUAL RETURN FULL LIST
2010-05-04AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0109/01/10 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY PARFITT / 12/01/2010
2009-07-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-11225PREVSHO FROM 31/01/2009 TO 31/10/2008
2009-01-20363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY AOK SERVICE CENTRE LTD
2008-01-28363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-27363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU
2006-01-06363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 26 BEECHWOOD AVENUE KEW RICHMOND SURREY TW9 4DE
2005-01-27288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU
2005-01-11363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-20363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU
2002-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-04-03288aNEW SECRETARY APPOINTED
2002-03-22288bSECRETARY RESIGNED
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: HIGHLAND HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-04-11288bDIRECTOR RESIGNED
2001-03-2788(2)RAD 28/02/01--------- £ SI 18400@1=18400 £ IC 5000/23400
2001-02-01363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-03363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-25ORES04NC INC ALREADY ADJUSTED 20/01/99
1999-05-25123£ NC 1000/100000 20/01/99
1999-05-25363sRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1999-05-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/99
1999-05-2588(2)RAD 20/01/99--------- £ SI 4998@1=4998 £ IC 2/5000
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: MILL GREEN HOUSE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XQ
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-05395PARTICULARS OF MORTGAGE/CHARGE
1998-02-04288bSECRETARY RESIGNED
1998-02-04288aNEW SECRETARY APPOINTED
1998-02-04288aNEW DIRECTOR APPOINTED
1998-02-04288bDIRECTOR RESIGNED
1998-02-04287REGISTERED OFFICE CHANGED ON 04/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SCHOOL ZONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SCHOOL ZONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 SCHOOL ZONE LIMITED

Intangible Assets
Patents
We have not found any records of SCHOOL ZONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOOL ZONE LIMITED
Trademarks
We have not found any records of SCHOOL ZONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOOL ZONE 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 (47710 - Retail sale of clothing in specialised stores) as SCHOOL ZONE LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where SCHOOL ZONE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHOOL ZONE 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 SCHOOL ZONE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3