Company NameZone Financial Services Limited
DirectorsNeil Emmott and Zoe Charlotte Emmott
Company StatusActive
Company Number06247426
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Neil Emmott
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(2 days after company formation)
Appointment Duration16 years, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address4 Racefield Hamlet
Chadderton
Oldham
OL1 2TB
Secretary NameZoe Charlotte Emmott
NationalityBritish
StatusCurrent
Appointed17 May 2007(2 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address4 Racefield Hamlet
Chadderton
Oldham
OL1 2TB
Director NameMrs Zoe Charlotte Emmott
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(10 years after company formation)
Appointment Duration6 years, 11 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address58 Tandle Hill Road
Royton
Oldham
OL2 5UX
Director NameMrs Zoe Charlotte Emmott
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 May 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Tandle Hill Road
Royton
Oldham
OL2 5UX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Racefield Hamlet
Chadderton
Oldham
OL1 2TB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Neil Emmott & Zoe Emmott
100.00%
Ordinary

Financials

Year2014
Net Worth£9,038
Cash£17,663
Current Liabilities£10,358

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

31 May 2023Delivered on: 2 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 309 & 311 rochdale road, royton, oldham OL2 5SN (land registry title numbers MAN85407 and GM249867).
Outstanding

Filing History

14 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 June 2023Registration of charge 062474260001, created on 31 May 2023 (8 pages)
31 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
21 February 2023Notification of Zoe Charlotte Emmott as a person with significant control on 1 May 2020 (2 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
11 February 2022Director's details changed for Mr Neil Emmott on 1 December 2021 (2 pages)
11 February 2022Change of details for Mr Neil Emmott as a person with significant control on 1 February 2022 (2 pages)
11 February 2022Secretary's details changed for Zoe Charlotte Emmott on 1 February 2022 (1 page)
31 January 2022Registered office address changed from 58 Tandle Hill Road Royton Oldham OL2 5UX England to 4 Racefield Hamlet Chadderton Oldham OL1 2TB on 31 January 2022 (1 page)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 September 2021Termination of appointment of Zoe Charlotte Emmott as a director on 1 September 2021 (1 page)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 December 2019Registered office address changed from Office 4 Sterling House Waterfold Business Park Bury BL9 7BR England to 58 Tandle Hill Road Royton Oldham OL2 5UX on 10 December 2019 (1 page)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 October 2018Registered office address changed from 92 Bury Old Road Whitefield Manchester M45 6TQ England to Office 4 Sterling House Waterfold Business Park Bury BL9 7BR on 11 October 2018 (1 page)
17 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 May 2018Registered office address changed from 58 Tandle Hill Road Royton Oldham OL2 5UX to 92 Bury Old Road Whitefield Manchester M45 6TQ on 15 May 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Appointment of Mrs Zoe Charlotte Emmott as a director on 15 May 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Appointment of Mrs Zoe Charlotte Emmott as a director on 15 May 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
7 May 2015Termination of appointment of Zoe Charlotte Emmott as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Zoe Charlotte Emmott as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Zoe Charlotte Emmott as a director on 6 May 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Appointment of Mrs Zoe Charlotte Emmott as a director (2 pages)
14 June 2012Appointment of Mrs Zoe Charlotte Emmott as a director (2 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Neil Emmott on 10 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Neil Emmott on 10 May 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 15/05/08; full list of members (3 pages)
13 August 2008Return made up to 15/05/08; full list of members (3 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
15 May 2007Incorporation (12 pages)
15 May 2007Incorporation (12 pages)