Company NameZCO Limited
DirectorsZubeir Ahmed Moosa Issa Patel and Mohammed Tanvir Musa
Company StatusActive
Company Number09033841
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Zubeir Ahmed Moosa Issa Patel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crescent Banqueting Hall Lever Street
Bolton
BL3 6NN
Director NameMr Mohammed Tanvir Musa
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(6 years, 11 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Temple Road
Bolton
BL1 3LT

Location

Registered AddressThe Crescent Banqueting Hall
Lever Street
Bolton
BL3 6NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Zubeir Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£90,697
Cash£24,413
Current Liabilities£364,968

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due27 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

4 February 2015Delivered on: 4 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all assets.
Outstanding

Filing History

16 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
6 April 2023Amended total exemption full accounts made up to 30 June 2021 (7 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 June 2022Current accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 February 2022Registered office address changed from 1st Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL England to The Crescent Banqueting Hall Lever Street Bolton BL3 6NN on 14 February 2022 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 June 2021Compulsory strike-off action has been discontinued (1 page)
7 June 2021Appointment of Mr Mohammed Tanvir Musa as a director on 1 May 2021 (2 pages)
7 June 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 June 2021Second filing of Confirmation Statement dated 1 February 2019 (3 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
3 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01.06.2021.
(5 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (3 pages)
10 July 2018Registered office address changed from Churchgate House 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL England to 1st Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 10 July 2018 (1 page)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 April 2018Director's details changed for Mr Zubeir Ahmed Moosa Issa Patel on 18 April 2018 (2 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 November 2017Registered office address changed from Suite 2C Atria House Spa Road Bolton BL1 4AG to Churchgate House 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Suite 2C Atria House Spa Road Bolton BL1 4AG to Churchgate House 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL on 27 November 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 August 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
4 February 2015Registration of charge 090338410001, created on 4 February 2015 (23 pages)
4 February 2015Registration of charge 090338410001, created on 4 February 2015 (23 pages)
4 February 2015Registration of charge 090338410001, created on 4 February 2015 (23 pages)
26 January 2015Registered office address changed from Unity House 1St Floor Fletcher Street Bolton BL3 6NE England to Suite 2C Atria House Spa Road Bolton BL1 4AG on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Unity House 1St Floor Fletcher Street Bolton BL3 6NE England to Suite 2C Atria House Spa Road Bolton BL1 4AG on 26 January 2015 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)