ZEAL ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ZEAL ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610251

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church View Business Park, Coney Green, Clay Cross, Derbyshire S45 9HACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon12/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon11/07/2023
Appointment of Mr Dean Measey as a director on 2021-07-11
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/12/2022
Cessation of Anthony Bernard Hagin as a person with significant control on 2022-09-08
dot icon11/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon19/04/2021
Termination of appointment of Mairi Margaret Hagin as a secretary on 2021-04-19
dot icon14/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon11/11/2019
Purchase of own shares.
dot icon27/09/2019
Registration of charge 046102510004, created on 2019-09-24
dot icon16/09/2019
Notification of Daniel Hagin as a person with significant control on 2019-09-07
dot icon16/09/2019
Director's details changed for Daniel Anthony Hagin on 2019-09-10
dot icon03/09/2019
Termination of appointment of Anthony Bernard Hagin as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Mairi Margaret Hagin as a director on 2019-08-31
dot icon28/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon15/10/2014
Satisfaction of charge 2 in full
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mairi Margaret Hagin on 2009-12-05
dot icon27/01/2010
Director's details changed for Daniel Anthony Hagin on 2009-12-05
dot icon27/01/2010
Director's details changed for Anthony Bernard Hagin on 2009-12-05
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Registered office changed on 29/04/2009 from unit 3 vanguard trading estate storforth lane chesterfield derbyshire S40 2TZ
dot icon26/03/2009
Return made up to 05/12/08; full list of members
dot icon03/02/2009
Return made up to 05/12/07; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon06/01/2007
Return made up to 05/12/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 05/12/04; full list of members
dot icon07/10/2004
Registered office changed on 07/10/04 from: 10 church street clowne chesterfield derbyshire S43 4JS
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 05/12/03; full list of members
dot icon16/08/2003
Nc inc already adjusted 03/04/03
dot icon22/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Resolutions
dot icon06/05/2003
Certificate of change of name
dot icon17/04/2003
Particulars of mortgage/charge
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Registered office changed on 26/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon05/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

39
2021
change arrow icon0 % *

* during past year

Cash in Bank

£107,712.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
195.46K
-
0.00
107.71K
-
2021
39
195.46K
-
0.00
107.71K
-

Employees

2021

Employees

39 Ascended- *

Net Assets(GBP)

195.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/2002 - 07/02/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/12/2002 - 07/02/2003
43699
Hagin, Anthony Bernard
Director
07/02/2003 - 31/08/2019
1
Hagin, Mairi Margaret
Director
01/04/2007 - 31/08/2019
-
Hagin, Daniel Anthony
Director
01/04/2007 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ZEAL ELECTRONICS LIMITED

ZEAL ELECTRONICS LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at Church View Business Park, Coney Green, Clay Cross, Derbyshire S45 9HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ZEAL ELECTRONICS LIMITED?

toggle

ZEAL ELECTRONICS LIMITED is currently Active. It was registered on 05/12/2002 .

Where is ZEAL ELECTRONICS LIMITED located?

toggle

ZEAL ELECTRONICS LIMITED is registered at Church View Business Park, Coney Green, Clay Cross, Derbyshire S45 9HA.

What does ZEAL ELECTRONICS LIMITED do?

toggle

ZEAL ELECTRONICS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does ZEAL ELECTRONICS LIMITED have?

toggle

ZEAL ELECTRONICS LIMITED had 39 employees in 2021.

What is the latest filing for ZEAL ELECTRONICS LIMITED?

toggle

The latest filing was on 12/01/2026: Total exemption full accounts made up to 2025-12-31.