ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ZT Solutions Ltd

ZT Solutions Ltd is an active company incorporated on 19 August 2015 with the registered office located in Wetherby, West Yorkshire. ZT Solutions Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09738939
Private limited company
Age
10 years
Incorporated 19 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 473 days
Dated 22 June 2023 (2 years 4 months ago)
Next confirmation dated 22 June 2024
Was due on 6 July 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 1147 days
For period 2 Dec1 Dec 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 1 December 2021
Was due on 1 September 2022 (3 years ago)
Address
Soimerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 21 Jul 2024 (1 year 3 months ago)
Previous address was Somewrset House D-F York Road Wetherby West Yorkshire LS22 7SU England
Telephone
07749992486
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2020)
Period Ended
1 Dec 2020
For period 1 Dec1 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£48.1K
Increased by £9K (+23%)
Total Liabilities
-£17K
Increased by £2K (+13%)
Net Assets
£31.1K
Increased by £7K (+29%)
Debt Ratio (%)
35%
Decreased by 3.02% (-8%)
Latest Activity
Neville Taylor Resigned
11 Months Ago on 3 Nov 2024
Mr Neville Taylor Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jul 2024
Compulsory Strike-Off Suspended
2 Years Ago on 19 Oct 2023
Compulsory Gazette Notice
2 Years Ago on 3 Oct 2023
Terence Edward Cooper (PSC) Resigned
2 Years 4 Months Ago on 22 Jun 2023
Tpg Grp Limited (PSC) Appointed
2 Years 4 Months Ago on 22 Jun 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 22 Jun 2023
Get Credit Report
Discover ZT Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 3 November 2024
Submitted on 3 Nov 2024
Registered office address changed from Somewrset House D-F York Road Wetherby West Yorkshire LS22 7SU England to Soimerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 21 July 2024
Submitted on 21 Jul 2024
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somewrset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024
Submitted on 4 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 19 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Oct 2023
Termination of appointment of Terence Edward Cooper as a director on 22 June 2023
Submitted on 28 Jun 2023
Registered office address changed from Unit 8 Leighton Lane Industrial Estate Evercreech Shepton Mallet BA4 6LQ England to 61 Bridge Street Kington HR5 3DJ on 28 June 2023
Submitted on 28 Jun 2023
Confirmation statement made on 22 June 2023 with updates
Submitted on 28 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year