About

Registered Number: 03033478
Date of Incorporation: 15/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Adelaide House, Belmont Business Park, Durham, DH1 1TW,

 

Zebra Electronics Ltd was registered on 15 March 1995 and are based in Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Zebra Electronics Ltd. The current directors of this company are Baker, Dawn, Cornish, Annabel Christina, Dalton, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Dawn 01 April 1996 06 March 1999 1
CORNISH, Annabel Christina 15 March 1995 14 March 2019 1
DALTON, Richard 01 May 1996 06 March 1999 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 08 November 2019
AD01 - Change of registered office address 31 October 2019
AA01 - Change of accounting reference date 31 July 2019
AD01 - Change of registered office address 31 July 2019
CS01 - N/A 25 April 2019
PSC01 - N/A 25 April 2019
PSC07 - N/A 25 April 2019
MR04 - N/A 01 April 2019
AP01 - Appointment of director 28 March 2019
PSC07 - N/A 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 January 2017
CH03 - Change of particulars for secretary 10 October 2016
CH03 - Change of particulars for secretary 07 October 2016
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 27 September 2016
AR01 - Annual Return 21 March 2016
MR01 - N/A 16 February 2016
AA - Annual Accounts 03 February 2016
MR04 - N/A 08 October 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
AA - Annual Accounts 06 February 2015
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 19 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
395 - Particulars of a mortgage or charge 07 July 2001
287 - Change in situation or address of Registered Office 14 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 06 December 1999
287 - Change in situation or address of Registered Office 17 September 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
AA - Annual Accounts 28 July 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 26 March 1998
363s - Annual Return 20 May 1997
287 - Change in situation or address of Registered Office 07 March 1997
AA - Annual Accounts 04 March 1997
363b - Annual Return 09 December 1996
363(353) - N/A 09 December 1996
288c - Notice of change of directors or secretaries or in their particulars 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
287 - Change in situation or address of Registered Office 27 March 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Fully Satisfied

N/A

Mortgage debenture 27 June 2001 Fully Satisfied

N/A

Fixed and floating charge 25 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.