ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zircon Electrical Services Ltd

Zircon Electrical Services Ltd is an active company incorporated on 25 July 2022 with the registered office located in Aylesford, Kent. Zircon Electrical Services Ltd was registered 3 years ago.
Status
Active
Active since 2 years 6 months ago
Company No
14253294
Private limited company
Age
3 years
Incorporated 25 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2025 (1 month ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Unit 6, Access 4:20 New Hythe Business Park
Bellingham Way
Aylesford
Kent
ME20 7HP
England
Address changed on 9 Sep 2024 (1 year 3 months ago)
Previous address was Unit P St. Barnabas Close Allington Maidstone ME16 0JZ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in UK • Born in Sep 1972
Director • British • Lives in UK • Born in Dec 1977
Director • British • Lives in UK • Born in Feb 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Zircon Services & Maintenance Ltd
John Hunter, Steven Roper, and 1 more are mutual people.
Active
Zircon Air Conditioning (Ni) Limited
John Hunter, Steven Roper, and 1 more are mutual people.
Active
Zircon Building Services Ltd
John Hunter and Paul Wainwright are mutual people.
Active
Zircon Ac Group Limited
John Hunter and Paul Wainwright are mutual people.
Active
Zircon Smart Buildings Ltd
Steven Roper and Paul Wainwright are mutual people.
Active
Zircon Ventilation Ltd
Steven Roper is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £28.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£54.5K
Decreased by £233.46K (-81%)
Total Liabilities
-£168.11K
Decreased by £103.63K (-38%)
Net Assets
-£113.61K
Decreased by £129.83K (-801%)
Debt Ratio (%)
308%
Increased by 214.1% (+227%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 27 Oct 2025
Confirmation Submitted
1 Month Ago on 21 Oct 2025
Confirmation Submitted
3 Months Ago on 13 Aug 2025
Zircon Ac Group Limited (PSC) Details Changed
11 Months Ago on 24 Dec 2024
Simon Chantrell (PSC) Resigned
11 Months Ago on 24 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Nov 2024
Mr Steven Roper Details Changed
1 Year 3 Months Ago on 9 Sep 2024
Mr Simon Chantrell Details Changed
1 Year 3 Months Ago on 9 Sep 2024
Mr Paul Wainwright Details Changed
1 Year 3 Months Ago on 9 Sep 2024
Mr John Hunter Details Changed
1 Year 3 Months Ago on 9 Sep 2024
Get Credit Report
Discover Zircon Electrical Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 27 Oct 2025
Change of details for Zircon Ac Group Limited as a person with significant control on 24 December 2024
Submitted on 21 Oct 2025
Confirmation statement made on 21 October 2025 with updates
Submitted on 21 Oct 2025
Cessation of Simon Chantrell as a person with significant control on 24 December 2024
Submitted on 21 Oct 2025
Confirmation statement made on 25 July 2025 with updates
Submitted on 13 Aug 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 2 Nov 2024
Director's details changed for Mr Simon Chantrell on 9 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mr Steven Roper on 9 September 2024
Submitted on 9 Sep 2024
Registered office address changed from Unit P St. Barnabas Close Allington Maidstone ME16 0JZ England to Unit 6, Access 4:20 New Hythe Business Park Bellingham Way Aylesford Kent ME20 7HP on 9 September 2024
Submitted on 9 Sep 2024
Director's details changed for Mr John Hunter on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year