About

Registered Number: 05406568
Date of Incorporation: 29/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 27 Alma Place, Thornton Heath, Surrey, CR7 7HS

 

Drinks Zone Ltd was established in 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed as Ahmad, Danyal Ash, Janulyte, Kamile, Shah, Khilan Mahendra, Sk Co Sec Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Danyal Ash 04 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JANULYTE, Kamile 01 March 2008 26 July 2011 1
SHAH, Khilan Mahendra 04 April 2005 31 March 2006 1
SK CO SEC SERVICES LTD 27 July 2011 21 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 29 March 2019
TM02 - Termination of appointment of secretary 21 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 29 March 2015
CH01 - Change of particulars for director 29 March 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 14 December 2014
AR01 - Annual Return 06 April 2014
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 08 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 02 December 2011
AP04 - Appointment of corporate secretary 27 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 07 April 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 28 March 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 28 June 2007
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.