Company NameD Zambelis Stone Machinery Ltd
DirectorsDimitrios Zambelis and Styliani Zambelis
Company StatusActive
Company Number07558284
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDimitrios Zambelis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Cuttlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMs Styliani Zambelis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Cuttlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Secretary NameMs Styliani Zambelis
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address42-44 Cuttlers Road
South Woodham Ferrers
Essex
CM3 5XJ

Contact

Websitedzamelis.co.uk

Location

Registered Address42-44 Cuttlers Road
South Woodham Ferrers
Essex
CM3 5XJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dimitrios Zambelis & Stella Zambelis
100.00%
Ordinary

Financials

Year2014
Turnover£476,711
Gross Profit£158,103
Net Worth£71,381
Cash£188,108
Current Liabilities£118,307

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

10 January 2019Delivered on: 11 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2024Confirmation statement made on 4 February 2024 with updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2022Memorandum and Articles of Association (39 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 November 2021Amended total exemption full accounts made up to 31 March 2021 (8 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 November 2020Director's details changed for Dimitrios Zambelis on 17 November 2020 (2 pages)
17 November 2020Director's details changed for Ms Styliani Zambelis on 17 November 2020 (2 pages)
17 November 2020Secretary's details changed for Ms Styliani Zambelis on 17 November 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Registered office address changed from Mapledean Works Maldon Road Latchingdon Essex CM3 6LG to 42-44 Cuttlers Road South Woodham Ferrers Essex CM3 5XJ on 14 March 2019 (1 page)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 January 2019Registration of charge 075582840001, created on 10 January 2019 (9 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Director's details changed for Ms Stylani Zambelis on 23 January 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
23 January 2018Change of details for Mrs Stella Zambelis as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Secretary's details changed for Ms Stylani Zambelis on 23 January 2018 (1 page)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Director's details changed for Stella Zambelis on 9 March 2011 (2 pages)
9 March 2017Secretary's details changed for Stella Zambelis on 9 November 2011 (1 page)
9 March 2017Secretary's details changed for Stella Zambelis on 9 November 2011 (1 page)
9 March 2017Director's details changed for Stella Zambelis on 9 March 2011 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(6 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
(6 pages)
1 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
1 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 4
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 4
(4 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
17 January 2013Amended accounts made up to 31 March 2012 (10 pages)
17 January 2013Amended accounts made up to 31 March 2012 (10 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)