Z&G CATALYTIC CONVERTERS LTD

Register to unlock more data on OkredoRegister

Z&G CATALYTIC CONVERTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09615628

Incorporation date

01/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

120 Macdonald Crescent, Stoke-On-Trent ST3 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2015)
dot icon13/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon18/06/2024
Registered office address changed from Unit 5 Nevada Lane Hot Lane Industrial Estate Stoke-on-Trent ST6 2BY England to 120 Macdonald Crescent Stoke-on-Trent ST3 6JQ on 2024-06-18
dot icon18/06/2024
Change of details for Mr Zilvinas Maknevicius as a person with significant control on 2024-06-01
dot icon18/06/2024
Director's details changed for Mr Zilvinas Maknevicius on 2024-06-07
dot icon18/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon10/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon09/06/2023
Registered office address changed from Unit 8 Sylvan Works Normacot Road Stoke-on-Trent ST3 1PW England to Unit 5 Nevada Lane Hot Lane Industrial Estate Stoke-on-Trent ST6 2BY on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon22/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon05/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon08/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon08/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon03/06/2020
Director's details changed for Mr Gintautas Maknevicius on 2020-05-29
dot icon03/06/2020
Change of details for Mr Gintautas Maknevicius as a person with significant control on 2020-05-29
dot icon29/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Change of details for Mr Zilvinas Maknevicius as a person with significant control on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Zilvinas Maknevicius on 2019-06-20
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/05/2019
Director's details changed for Mr Zilvinas Maknevicius on 2019-05-29
dot icon29/05/2019
Change of details for Mr Zilvinas Maknevicius as a person with significant control on 2019-05-29
dot icon29/05/2019
Change of details for Mr Gintautas Maknevicius as a person with significant control on 2019-05-29
dot icon29/05/2019
Director's details changed for Mr Gintautas Maknevicius on 2019-05-29
dot icon09/05/2019
Change of details for Mr Zilvinas Maknevicius as a person with significant control on 2019-05-09
dot icon09/05/2019
Change of details for Mr Gintautas Maknevicius as a person with significant control on 2019-05-09
dot icon09/01/2019
Micro company accounts made up to 2018-06-30
dot icon19/12/2018
Change of details for Mr Zilvinas Maknevicius as a person with significant control on 2016-06-01
dot icon19/12/2018
Change of details for Mr Gintautas Maknevicius as a person with significant control on 2016-06-01
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/09/2016
Registered office address changed from Unit 8 Normacot Road Stoke-on-Trent ST3 1PL England to Unit 8 Sylvan Works Normacot Road Stoke-on-Trent ST3 1PW on 2016-09-19
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/03/2016
Registered office address changed from 31 Allen Street Stoke-on-Trent ST4 7NP England to Unit 8 Normacot Road Stoke-on-Trent ST3 1PL on 2016-03-29
dot icon03/08/2015
Registered office address changed from 11 Bonnington Road Leicester LE2 3DB England to 31 Allen Street Stoke-on-Trent ST4 7NP on 2015-08-03
dot icon01/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
170.16K
-
0.00
163.57K
-
2022
2
166.36K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maknevicius, Zilvinas
Director
01/06/2015 - Present
-
Maknevicius, Gintautas
Director
01/06/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Z&G CATALYTIC CONVERTERS LTD

Z&G CATALYTIC CONVERTERS LTD is an(a) Active company incorporated on 01/06/2015 with the registered office located at 120 Macdonald Crescent, Stoke-On-Trent ST3 6JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Z&G CATALYTIC CONVERTERS LTD?

toggle

Z&G CATALYTIC CONVERTERS LTD is currently Active. It was registered on 01/06/2015 .

Where is Z&G CATALYTIC CONVERTERS LTD located?

toggle

Z&G CATALYTIC CONVERTERS LTD is registered at 120 Macdonald Crescent, Stoke-On-Trent ST3 6JQ.

What does Z&G CATALYTIC CONVERTERS LTD do?

toggle

Z&G CATALYTIC CONVERTERS LTD operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for Z&G CATALYTIC CONVERTERS LTD?

toggle

The latest filing was on 13/06/2025: Confirmation statement made on 2025-05-29 with no updates.