Company Information for ZUMMO SOUTHERN LIMITED
1 STATION COURT STATION APPROACH, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8AD,
|
Company Registration Number
04122234
Private Limited Company
Active |
Company Name | |
---|---|
ZUMMO SOUTHERN LIMITED | |
Legal Registered Office | |
1 STATION COURT STATION APPROACH BOROUGH GREEN SEVENOAKS KENT TN15 8AD Other companies in TN15 | |
Company Number | 04122234 | |
---|---|---|
Company ID Number | 04122234 | |
Date formed | 2000-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB768553189 |
Last Datalog update: | 2024-03-05 07:24:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL EDWARD BAILLET |
||
PETER BEECROFT |
||
NICHOLAS ANDREI TAMMIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BEECROFT |
Company Secretary | ||
VALERIE ANN BAILLET |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZUMMO LIMITED | Director | 2008-06-01 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
ZUMMO LIMITED | Director | 2008-06-01 | CURRENT | 2000-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
Director's details changed for Mr Michael Edward Baillet on 2023-06-22 | ||
Change of details for Mr Michael Edward Baillet as a person with significant control on 2023-06-22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREI TAMMIK | |
PSC07 | CESSATION OF ZUMMO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BEECROFT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/14 FROM 1 Station Approach Borough Green Sevenoaks Kent TN15 8AD England | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/14 FROM 15 Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RQ | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-05-31 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-05-31 | |
AAMD | Amended accounts made up to 2008-05-31 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEECROFT / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BAILLET / 11/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER BEECROFT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREI TAMMIK / 11/12/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
288a | DIRECTOR APPOINTED MR PETER BEECROFT | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PETER BEECROFT | |
288a | DIRECTOR APPOINTED MR NICHOLAS TAMMIK | |
288b | APPOINTMENT TERMINATED SECRETARY VALERIE BAILLET | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/06/08 GBP SI 198@1=198 GBP IC 2/200 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/05/01 | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-01 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables
Creditors Due Within One Year | 2013-05-31 | £ 90,399 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 110,685 |
Creditors and other liabilities
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 ZUMMO SOUTHERN LIMITED
Called Up Share Capital | 2012-05-31 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 200 |
Cash Bank In Hand | 2013-05-31 | £ 36,167 |
Cash Bank In Hand | 2012-06-01 | £ 28,042 |
Cash Bank In Hand | 2012-05-31 | £ 28,042 |
Cash Bank In Hand | 2011-05-31 | £ 37,916 |
Current Assets | 2013-05-31 | £ 123,143 |
Current Assets | 2012-06-01 | £ 107,183 |
Current Assets | 2012-05-31 | £ 107,183 |
Current Assets | 2011-05-31 | £ 109,737 |
Debtors | 2013-05-31 | £ 79,976 |
Debtors | 2012-06-01 | £ 71,641 |
Debtors | 2012-05-31 | £ 71,641 |
Debtors | 2011-05-31 | £ 64,321 |
Fixed Assets | 2012-05-31 | £ 51,784 |
Fixed Assets | 2011-05-31 | £ 59,114 |
Shareholder Funds | 2012-05-31 | £ 48,282 |
Shareholder Funds | 2011-05-31 | £ 73,456 |
Stocks Inventory | 2013-05-31 | £ 7,000 |
Stocks Inventory | 2012-06-01 | £ 7,500 |
Stocks Inventory | 2012-05-31 | £ 7,500 |
Stocks Inventory | 2011-05-31 | £ 7,500 |
Tangible Fixed Assets | 2013-05-31 | £ 44,133 |
Tangible Fixed Assets | 2012-06-01 | £ 51,784 |
Tangible Fixed Assets | 2012-05-31 | £ 51,784 |
Tangible Fixed Assets | 2011-05-31 | £ 59,114 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as ZUMMO SOUTHERN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ZUMMO SOUTHERN LIMITED | Event Date | 2010-06-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ZUMMO SOUTHERN LIMITED | Event Date | 2009-05-26 |
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. |