ZOOM PRIVATE HIRE LIMITED

Register to unlock more data on OkredoRegister

ZOOM PRIVATE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02903388

Incorporation date

01/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1994)
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon18/01/2023
Purchase of own shares.
dot icon18/01/2023
Cancellation of shares. Statement of capital on 2022-10-31
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2022-10-10
dot icon25/10/2022
Purchase of own shares.
dot icon10/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/05/2022
Termination of appointment of Jodie Crystal Wright as a secretary on 2022-05-31
dot icon01/04/2022
Confirmation statement made on 2022-03-01 with updates
dot icon17/01/2022
Appointment of Mrs Jodie Crystal Wright as a secretary on 2022-01-17
dot icon18/10/2021
Termination of appointment of Andrew John Hall as a director on 2021-10-18
dot icon18/10/2021
Cessation of Andrew John Hall as a person with significant control on 2021-10-18
dot icon18/10/2021
Notification of Stella Mccluskey as a person with significant control on 2021-10-18
dot icon18/10/2021
Appointment of Mrs Stella Mccluskey as a director on 2021-10-18
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon12/08/2020
Resolutions
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon12/11/2019
Resolutions
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon05/04/2018
Accounts for a small company made up to 2017-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon12/03/2018
Cancellation of shares. Statement of capital on 2018-02-01
dot icon12/03/2018
Purchase of own shares.
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon13/02/2017
Purchase of own shares.
dot icon08/02/2017
Full accounts made up to 2016-06-30
dot icon30/01/2017
Cancellation of shares. Statement of capital on 2017-01-12
dot icon27/06/2016
Termination of appointment of Elliot David Bradley as a director on 2016-06-27
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon11/09/2015
Termination of appointment of Ian Paul Ramsey as a director on 2015-08-31
dot icon24/07/2015
Termination of appointment of Stella Mccluskey as a director on 2015-03-24
dot icon15/05/2015
Appointment of Mr Andrew John Hall as a director on 2015-03-24
dot icon13/04/2015
Accounts for a small company made up to 2014-06-30
dot icon07/04/2015
Appointment of Mr Ian Paul Ramsey as a director on 2015-03-24
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Paul Dick as a director on 2015-01-31
dot icon08/04/2014
Appointment of Mr Paul Dick as a director
dot icon08/04/2014
Termination of appointment of Jason Mccardle as a director
dot icon01/04/2014
Accounts for a small company made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon11/03/2013
Register(s) moved to registered office address
dot icon02/07/2012
Termination of appointment of Keith Doyle as a director
dot icon25/06/2012
Appointment of Mr Jason Mccardle as a director
dot icon13/03/2012
Accounts for a small company made up to 2011-06-30
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-06-30
dot icon10/11/2010
Appointment of Mrs Stella Mccluskey as a director
dot icon01/11/2010
Appointment of Mr Elliot David Bradley as a director
dot icon01/11/2010
Termination of appointment of Nigel Silveston as a secretary
dot icon01/11/2010
Termination of appointment of Graham Moyes as a director
dot icon03/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Mr Graham Moyes on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Keith Adrian Doyle on 2010-03-02
dot icon01/11/2009
Accounts for a small company made up to 2009-06-30
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon24/10/2008
Accounts for a small company made up to 2008-06-30
dot icon12/03/2008
Return made up to 01/03/08; full list of members
dot icon12/10/2007
Accounts for a small company made up to 2007-06-30
dot icon11/07/2007
Director's particulars changed
dot icon15/03/2007
Return made up to 01/03/07; change of members
dot icon23/11/2006
Accounts for a small company made up to 2006-06-30
dot icon08/03/2006
Return made up to 01/03/06; change of members
dot icon21/10/2005
Accounts for a small company made up to 2005-06-30
dot icon10/03/2005
Return made up to 01/03/05; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2004-06-30
dot icon27/07/2004
Director's particulars changed
dot icon09/03/2004
Return made up to 01/03/04; change of members
dot icon21/10/2003
Accounts for a small company made up to 2003-06-30
dot icon13/03/2003
Return made up to 01/03/03; full list of members
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
New secretary appointed
dot icon05/11/2002
Accounts for a small company made up to 2002-06-30
dot icon19/03/2002
Return made up to 01/03/02; no change of members
dot icon28/10/2001
Accounts for a small company made up to 2001-06-30
dot icon16/03/2001
Return made up to 01/03/01; change of members
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon06/10/2000
Accounts for a small company made up to 2000-06-30
dot icon23/03/2000
Return made up to 01/03/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-06-30
dot icon03/03/1999
Return made up to 01/03/99; no change of members
dot icon15/10/1998
Accounts for a small company made up to 1998-06-30
dot icon16/03/1998
Return made up to 01/03/98; change of members
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Secretary resigned
dot icon27/01/1998
Director resigned
dot icon04/12/1997
Ad 03/11/97--------- £ si 1@1=1 £ ic 27/28
dot icon04/12/1997
Accounts for a small company made up to 1997-06-30
dot icon22/04/1997
Return made up to 01/03/97; full list of members
dot icon26/02/1997
Ad 13/01/97--------- £ si 25@1=25 £ ic 2/27
dot icon29/10/1996
Accounts for a small company made up to 1996-06-01
dot icon01/10/1996
Accounting reference date extended from 01/06/97 to 30/06/97
dot icon23/04/1996
Full accounts made up to 1995-06-01
dot icon06/03/1996
Return made up to 01/03/96; no change of members
dot icon05/04/1995
Return made up to 01/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Accounting reference date notified as 01/06
dot icon21/03/1994
Certificate of change of name
dot icon12/03/1994
Registered office changed on 12/03/94 from: 31 corsham street london N1 6DR
dot icon12/03/1994
Secretary resigned;new secretary appointed
dot icon12/03/1994
Director resigned;new director appointed
dot icon12/03/1994
New director appointed
dot icon01/03/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,544.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
01/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
13.89K
-
0.00
7.54K
-
2021
10
13.89K
-
0.00
7.54K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

13.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ZOOM PRIVATE HIRE LIMITED

ZOOM PRIVATE HIRE LIMITED is an(a) Active company incorporated on 01/03/1994 with the registered office located at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ZOOM PRIVATE HIRE LIMITED?

toggle

ZOOM PRIVATE HIRE LIMITED is currently Active. It was registered on 01/03/1994 .

Where is ZOOM PRIVATE HIRE LIMITED located?

toggle

ZOOM PRIVATE HIRE LIMITED is registered at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL.

What does ZOOM PRIVATE HIRE LIMITED do?

toggle

ZOOM PRIVATE HIRE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does ZOOM PRIVATE HIRE LIMITED have?

toggle

ZOOM PRIVATE HIRE LIMITED had 10 employees in 2021.

What is the latest filing for ZOOM PRIVATE HIRE LIMITED?

toggle

The latest filing was on 12/06/2024: Compulsory strike-off action has been suspended.