CompanyTrack
Z

ZENITH EF LIMITED

Active Kirkstall Forge

Renting and leasing of cars and light motor vehicles

3 employees
Renting and leasing of cars and light motor vehicles
Z

ZENITH EF LIMITED

Renting and leasing of cars and light motor vehicles

Founded 6 May 2010 Active Kirkstall Forge, United Kingdom 3 employees
Renting and leasing of cars and light motor vehicles
Accounts Submitted 28 Aug 2025
Confirmation Statement Submitted 17 May 2025
Net assets £5.20M £8.00K 2024 year on year
Total assets £22.38M £1.18M 2024 year on year
Total Liabilities £17.19M £1.19M 2024 year on year
Charges 6
6 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom

Credit Report

Discover ZENITH EF LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£185.00k

Decreased by £4.00k (-2%)

Net Assets

£5.20M

Decreased by £8.00k (-0%)

Total Liabilities

£17.19M

Increased by £1.19M (+7%)

Turnover

£7.22M

Increased by £417.00k (+6%)

Employees

3

Debt Ratio

77%

Increased by 2 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 10 resigned
Status
Manisha Kantilal PatelSecretaryUnknownUnknown1 Apr 2020Active
Mark Trevor PhillipsDirectorBritishUnited Kingdom579 Aug 2010Active
Nicola BrownDirectorBritishUnited Kingdom4224 Jul 2024Active
Richard Andrew JonesDirectorBritishUnited Kingdom5324 Mar 2025Active

Shareholders

Shareholders (1)

Zenith Vehicle Contracts Limited
100.0%
19 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Zenith Vehicle Contracts Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ZENITH VEHICLE CONTRACTS LIMITED united kingdom significant influence or control
ZEUS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ZEUS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ZEUS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ZENITH AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEV GP LLP united kingdom
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
ZENITH EF LIMITED Current Company

Charges

Charges

6 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(24 pages)
17 May 2025Confirmation StatementConfirmation statement made on 2025-05-07 with no updatesView(3 pages)
25 Mar 2025OfficersTermination of Timothy Peter Buchan as director on 2025-03-21View(1 page)
25 Mar 2025OfficersAppointment of Mr Richard Andrew Jones as director on 2025-03-24View(2 pages)
4 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(48 pages)
28 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

17 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-07 with no updates

25 Mar 2025 Officers

Termination of Timothy Peter Buchan as director on 2025-03-21

25 Mar 2025 Officers

Appointment of Mr Richard Andrew Jones as director on 2025-03-24

4 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

5 months ago on 28 Aug 2025

Confirmation statement made on 2025-05-07 with no updates

9 months ago on 17 May 2025

Termination of Timothy Peter Buchan as director on 2025-03-21

10 months ago on 25 Mar 2025

Appointment of Mr Richard Andrew Jones as director on 2025-03-24

10 months ago on 25 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 4 Mar 2025