About

Registered Number: 02899728
Date of Incorporation: 17/02/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: 3c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria, CA3 0JG

 

Bpd Zenith Ltd was registered on 17 February 1994. The organisation has 8 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Richard Daniel Gil 29 March 2019 - 1
DELIC, Dusko 17 February 1994 12 November 1997 1
DELIC, Lindsay Alison 27 March 1996 12 November 1997 1
MCKINLEY, Neil Alexander 07 July 1999 30 March 2001 1
STEVENS, Alan Martin 22 April 2002 01 July 2005 1
THOMAS, James Wynford 28 April 2000 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
FIRTH, Samantha Louisa Margaret 04 July 2018 - 1
LIGHTFOOT, Susan 27 February 1994 04 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 24 March 2020
CH01 - Change of particulars for director 08 April 2019
CH01 - Change of particulars for director 08 April 2019
AP01 - Appointment of director 08 April 2019
SH01 - Return of Allotment of shares 08 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 21 March 2019
MR04 - N/A 20 September 2018
MR04 - N/A 19 September 2018
AP03 - Appointment of secretary 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 13 June 2017
AA01 - Change of accounting reference date 31 March 2017
CS01 - N/A 28 March 2017
AUD - Auditor's letter of resignation 21 September 2016
AR01 - Annual Return 22 March 2016
AA01 - Change of accounting reference date 11 March 2016
AA - Annual Accounts 29 December 2015
RESOLUTIONS - N/A 24 July 2015
RESOLUTIONS - N/A 04 June 2015
MA - Memorandum and Articles 04 June 2015
SH06 - Notice of cancellation of shares 03 June 2015
SH03 - Return of purchase of own shares 03 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2015
SH08 - Notice of name or other designation of class of shares 22 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2015
AR01 - Annual Return 21 April 2015
SH06 - Notice of cancellation of shares 25 March 2015
SH06 - Notice of cancellation of shares 10 March 2015
SH03 - Return of purchase of own shares 10 March 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 22 August 2013
MR01 - N/A 22 August 2013
MR01 - N/A 24 May 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 11 March 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
MEM/ARTS - N/A 22 May 2008
CERTNM - Change of name certificate 16 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 23 January 2008
169 - Return by a company purchasing its own shares 21 August 2007
363a - Annual Return 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
AA - Annual Accounts 02 January 2007
169 - Return by a company purchasing its own shares 15 May 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 16 November 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 03 February 2005
AUD - Auditor's letter of resignation 17 November 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363s - Annual Return 06 March 2004
169 - Return by a company purchasing its own shares 09 January 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
169 - Return by a company purchasing its own shares 25 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
RESOLUTIONS - N/A 14 May 2001
363s - Annual Return 12 March 2001
395 - Particulars of a mortgage or charge 17 February 2001
AA - Annual Accounts 14 August 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 27 April 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 12 January 2000
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 29 December 1998
395 - Particulars of a mortgage or charge 16 October 1998
287 - Change in situation or address of Registered Office 10 June 1998
395 - Particulars of a mortgage or charge 24 March 1998
363s - Annual Return 18 March 1998
169 - Return by a company purchasing its own shares 10 March 1998
RESOLUTIONS - N/A 08 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
CERTNM - Change of name certificate 03 December 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 25 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
AA - Annual Accounts 31 January 1997
287 - Change in situation or address of Registered Office 30 December 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 05 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1995
288 - N/A 22 March 1995
363s - Annual Return 20 February 1995
287 - Change in situation or address of Registered Office 12 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1994
CERTNM - Change of name certificate 14 April 1994
287 - Change in situation or address of Registered Office 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
NEWINC - New incorporation documents 17 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2013 Outstanding

N/A

A registered charge 21 August 2013 Outstanding

N/A

A registered charge 20 May 2013 Outstanding

N/A

Legal mortgage 13 March 2013 Outstanding

N/A

Debenture 28 February 2013 Outstanding

N/A

Standard security 07 October 2010 Fully Satisfied

N/A

Legal charge 13 October 2008 Fully Satisfied

N/A

Legal charge 16 February 2001 Fully Satisfied

N/A

Debenture 12 October 1998 Fully Satisfied

N/A

Legal charge 16 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.