Company NameZSIG Sports Limited
DirectorsBeverley Anne Edwards and Jeffrey Bromley Williams
Company StatusActive
Company Number02362744
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBeverley Anne Edwards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Cottage
Strines Road Woodend
Stockport
Cheshire
SK6 7GY
Director NameMr Jeffrey Bromley Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend Cottage
Strines Road, Woodend
Stockport
Cheshire
SK6 7GY
Secretary NameMr Jeffrey Bromley Williams
NationalityBritish
StatusCurrent
Appointed20 January 2000(10 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend Cottage
Strines Road, Woodend
Stockport
Cheshire
SK6 7GY
Secretary NameJames Colin Edwards
NationalityBritish
StatusResigned
Appointed09 July 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address20 Ley Hey Road
Marple
Stockport
Cheshire
SK6 6PQ

Contact

Websitezsig.com
Telephone0161 4845000
Telephone regionManchester

Location

Registered AddressUnit 7 Chadkirk Industrial Estate, Vale Road
Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley

Financials

Year2012
Net Worth£188,985
Cash£245,934
Current Liabilities£906,384

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months from now)

Charges

5 March 1994Delivered on: 15 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
24 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
26 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
23 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(5 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(5 pages)
11 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,000
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,000
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 20,000
(5 pages)
29 November 2013Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 29 November 2013 (1 page)
29 November 2013Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 29 November 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 October 2010Director's details changed for Jeffrey Bromley Williams on 1 July 2010 (2 pages)
13 October 2010Director's details changed for Jeffrey Bromley Williams on 1 July 2010 (2 pages)
13 October 2010Director's details changed for Beverley Anne Edwards on 1 July 2010 (2 pages)
13 October 2010Director's details changed for Beverley Anne Edwards on 1 July 2010 (2 pages)
13 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Jeffrey Bromley Williams on 1 July 2010 (2 pages)
13 October 2010Director's details changed for Beverley Anne Edwards on 1 July 2010 (2 pages)
5 October 2010Registered office address changed from Certax Accountants St Georges Road New Mills High Peak SK22 4JU on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Certax Accountants St Georges Road New Mills High Peak SK22 4JU on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Certax Accountants St Georges Road New Mills High Peak SK22 4JU on 5 October 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 August 2009Return made up to 09/07/09; full list of members (4 pages)
26 August 2009Return made up to 09/07/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Return made up to 09/07/08; full list of members (4 pages)
22 July 2008Return made up to 09/07/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
14 August 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 09/07/05; full list of members (3 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 09/07/05; full list of members (3 pages)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 October 2004Return made up to 09/07/04; full list of members (7 pages)
18 October 2004Return made up to 09/07/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 August 2003Return made up to 09/07/03; full list of members (7 pages)
14 August 2003Return made up to 09/07/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 August 2002Return made up to 09/07/02; full list of members (7 pages)
27 August 2002Return made up to 09/07/02; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
18 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
14 July 1998Return made up to 09/07/98; no change of members (4 pages)
14 July 1998Return made up to 09/07/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
9 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 July 1997Return made up to 09/07/97; no change of members (4 pages)
23 July 1997Return made up to 09/07/97; no change of members (4 pages)
29 August 1996Return made up to 09/07/96; full list of members (6 pages)
29 August 1996Return made up to 09/07/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
4 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
10 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1995Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 March 1989Incorporation (13 pages)
17 March 1989Incorporation (13 pages)