ABOUT ZEBRA SQUARE LIMITED
shows we are straight talking and grounded.
We work in the real world and we understand the issues which our clients face. We don’t do the research jargon – unless you really want us to! We provide recommendations that you can actually use. Why do research otherwise?
your business…
Zebra Square Limited is a company registered in England and Wales. Company No. 04786046
KEY FINANCES
Year
2017
Assets
£95.24k
▲ £5.42k (6.03 %)
Cash
£0.1k
▼ £-15.52k (-99.35 %)
Liabilities
£7.73k
▼ £-101.21k (-92.91 %)
Net Worth
£87.51k
▼ £106.62k (-557.85 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Harrogate
- Company name
- ZEBRA SQUARE LIMITED
- Company number
- 04786046
- VAT
- GB829665776
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Jun 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- zebrasquare.co.uk
- Phones
-
01423 878 565
- Registered Address
- 3 SCEPTRE HOUSE,
HORNBEAM SQUARE NORTH,
HARROGATE,
HG2 8PB
ECONOMIC ACTIVITIES
- 73200
- Market research and public opinion polling
LAST EVENTS
- 14 Nov 2016
- Total exemption small company accounts made up to 30 June 2016
- 24 Aug 2016
- Confirmation statement made on 24 August 2016 with updates
- 18 Sep 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
28 February 2005
- Status
- Outstanding
- Delivered
- 3 March 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ZEBRA SQUARE LIMITED DIRECTORS
Ian John Philpott
Acting
- Appointed
- 01 November 2005
- Role
- Secretary
- Address
- 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB
- Name
- PHILPOTT, Ian John
Nicola Joanne Holmes
Acting
- Appointed
- 03 June 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB
- Country Of Residence
- England
- Name
- HOLMES, Nicola Joanne
Ian John Philpott
Acting
- Appointed
- 01 September 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 3 Sceptre House, Hornbeam Square North, Harrogate, HG2 8PB
- Country Of Residence
- England
- Name
- PHILPOTT, Ian John
Simon Peter Thomas Brown
Resigned
- Appointed
- 19 December 2003
- Resigned
- 01 November 2005
- Role
- Secretary
- Address
- 19 Fenton Street, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7EX
- Name
- BROWN, Simon Peter Thomas
Nicola Joanne Holmes
Resigned
PSC
- Appointed
- 03 June 2003
- Resigned
- 19 December 2003
- Role
- Secretary
- Address
- 19 Fenton Street, Burley-In-Wharfedale, Ilkley, West Yorkshire, LS29 7EX
- Name
- HOLMES, Nicola Joanne
- Notified On
- 1 June 2016
- Nature Of Control
- Has significant influence or control
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 03 June 2003
- Resigned
- 03 June 2003
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Simon Peter Thomas Brown
Resigned
- Appointed
- 19 December 2003
- Resigned
- 01 November 2005
- Occupation
- Financial Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 19 Fenton Street, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7EX
- Name
- BROWN, Simon Peter Thomas
Rhea Jayne Simnett
Resigned
- Appointed
- 03 June 2003
- Resigned
- 19 December 2003
- Occupation
- Market Research Assistant
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Flat 2, 7 Shaw Lane, Headingley, Leeds, West Yorkshire, LS6 4DH
- Name
- SIMNETT, Rhea Jayne
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 03 June 2003
- Resigned
- 03 June 2003
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.