Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZICO AUTOMOTIVE LIMITED
Company Information for

ZICO AUTOMOTIVE LIMITED

DALTON HOUSE, 1 HAWKSWORTH STREET, ILKLEY, LS29 9DU,
Company Registration Number
08755743
Private Limited Company
Active

Company Overview

About Zico Automotive Ltd
ZICO AUTOMOTIVE LIMITED was founded on 2013-10-31 and has its registered office in Ilkley. The organisation's status is listed as "Active". Zico Automotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ZICO AUTOMOTIVE LIMITED
 
Legal Registered Office
DALTON HOUSE
1 HAWKSWORTH STREET
ILKLEY
LS29 9DU
Other companies in HD6
 
Filing Information
Company Number 08755743
Company ID Number 08755743
Date formed 2013-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:20:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZICO AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN HAUGH
Director 2018-02-06
ALAN INGLESON
Director 2015-07-15
CATHERINE MARIE INGLESON
Director 2018-02-06
IAN DAVID JENNER
Director 2018-02-12
LUKE SPURR
Director 2018-02-06
TORI THOMAS
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LUCK
Director 2018-02-07 2018-05-09
DEBORAH WILCOX
Director 2018-02-07 2018-05-09
ROY WILCOX
Director 2018-02-07 2018-05-09
LUKE SPURR
Director 2015-01-12 2015-07-15
CATHERINE MARIE INGLESON
Director 2013-10-31 2015-05-06
ALAN INGLESON
Director 2014-04-04 2015-01-12
LUKE NICHOLAS SPURR
Director 2013-10-31 2014-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID JENNER CURRENCY AND COMMODITY TRADING LIMITED Director 2018-01-20 CURRENT 2015-12-22 Active
IAN DAVID JENNER THE SALTAIRE PROJECT LTD Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
IAN DAVID JENNER INSPIRATIONS4ALL LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
IAN DAVID JENNER GRANDE MARQUE FOOD & BEVERAGE LIMITED Director 2017-05-30 CURRENT 2017-05-03 Active - Proposal to Strike off
IAN DAVID JENNER GRANDE MARQUE LIMITED Director 2017-05-30 CURRENT 2017-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-15APPOINTMENT TERMINATED, DIRECTOR EFSTATHIOS BASIOS
2023-05-25Compulsory strike-off action has been discontinued
2023-05-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-12-30APPOINTMENT TERMINATED, DIRECTOR PHILIP ALEXANDER HIRST
2022-12-30APPOINTMENT TERMINATED, DIRECTOR CATHERINE INGLESON
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALEXANDER HIRST
2022-08-04DISS40Compulsory strike-off action has been discontinued
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-04-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-12DISS40Compulsory strike-off action has been discontinued
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED MR ALAN INGLESON
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GHULAM JULANI
2021-11-11PSC06Change of details for Alan Ingleson as a person with significant control on 2021-11-11
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Suite 13 Merchants House 19 - 23 Peckover Street Little Germany Bradford BD1 5BD England
2021-06-26DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-06AP01DIRECTOR APPOINTED MR GHULAM JULANI
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-18AP01DIRECTOR APPOINTED MR EFSTATHIOS BASIOS
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 95 High Street Yeadon Leeds LS19 7TA England
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN INGLESON
2021-01-11AP01DIRECTOR APPOINTED MRS CATHERINE INGLESON
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID JENNER
2020-10-30DISS40Compulsory strike-off action has been discontinued
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-01AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILCOX
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUCK
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILCOX
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILCOX
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY WILCOX
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUCK
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-20AP01DIRECTOR APPOINTED MR JONATHAN LUCK
2018-02-20AP01DIRECTOR APPOINTED MRS DEBORAH WILCOX
2018-02-20AP01DIRECTOR APPOINTED MR ROY WILCOX
2018-02-19AP01DIRECTOR APPOINTED MISS TORI THOMAS
2018-02-19AP01DIRECTOR APPOINTED MR BARRY JOHN HAUGH
2018-02-19AP01DIRECTOR APPOINTED MR LUKE SPURR
2018-02-19AP01DIRECTOR APPOINTED MRS CATHERINE MARIE INGLESON
2018-02-19AP01DIRECTOR APPOINTED MR IAN DAVID JENNER
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Unit 21 the Coach House Owlers Ings Road Brighouse West Yorkshire HD6 1EJ
2018-01-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-02-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-06AA01Previous accounting period extended from 31/10/15 TO 31/03/16
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AP01DIRECTOR APPOINTED MR ALAN INGLESON
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SPURR
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0129/05/15 FULL LIST
2015-05-06AR0106/05/15 FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE INGLESON
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0112/01/15 FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR LUKE SPURR
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN INGLESON
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0131/10/14 FULL LIST
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2014 FROM THE COURTYARD 75A ODSAL ROAD BRADFORD WEST YORKSHIRE BD6 1PN ENGLAND
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARIE INGLESON / 04/04/2014
2014-04-04AP01DIRECTOR APPOINTED MR ALAN INGLESON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SPURR
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM UNIT C7 SPECTRUM BUSINESS CENTRE ANTHONY'S WAY ROCHESTER KENT ME2 4NP ENGLAND
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 18 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3FA ENGLAND
2013-10-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ZICO AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZICO AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZICO AUTOMOTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZICO AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of ZICO AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZICO AUTOMOTIVE LIMITED
Trademarks
We have not found any records of ZICO AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZICO AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ZICO AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZICO AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZICO AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZICO AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.