About

Registered Number: 02376439
Date of Incorporation: 26/04/1989 (36 years ago)
Company Status: Active
Registered Address: Unit 2 Halesfield 17, Telford, Shropshire, TF7 4PW

 

Zapi Uk Ltd was established in 1989, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Gatti, Federico, Jones, Gareth, Zanichelli, Giannino, Birney, Della, Rice, Dawn, Rice, Derek William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATTI, Federico 28 July 2016 - 1
JONES, Gareth 28 July 2016 - 1
ZANICHELLI, Giannino 29 February 1992 - 1
RICE, Dawn N/A 28 July 2016 1
RICE, Derek William N/A 28 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BIRNEY, Della 28 July 2016 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
AA - Annual Accounts 19 March 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 04 April 2017
RESOLUTIONS - N/A 08 December 2016
RESOLUTIONS - N/A 23 November 2016
CONNOT - N/A 27 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH03 - Change of particulars for secretary 05 October 2016
AP01 - Appointment of director 30 September 2016
AP03 - Appointment of secretary 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
MR04 - N/A 06 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 March 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1999
225 - Change of Accounting Reference Date 25 October 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 08 May 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 30 July 1996
287 - Change in situation or address of Registered Office 24 June 1996
363s - Annual Return 24 April 1996
395 - Particulars of a mortgage or charge 10 January 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 14 October 1992
287 - Change in situation or address of Registered Office 14 October 1992
363s - Annual Return 08 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1992
288 - N/A 08 April 1992
MEM/ARTS - N/A 27 March 1992
CERTNM - Change of name certificate 16 March 1992
RESOLUTIONS - N/A 12 March 1992
AA - Annual Accounts 05 November 1991
288 - N/A 11 October 1991
AA - Annual Accounts 12 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1991
RESOLUTIONS - N/A 23 August 1991
123 - Notice of increase in nominal capital 23 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1991
363a - Annual Return 07 August 1991
363a - Annual Return 23 July 1991
288 - N/A 21 May 1991
287 - Change in situation or address of Registered Office 30 August 1990
288 - N/A 19 June 1989
395 - Particulars of a mortgage or charge 06 June 1989
288 - N/A 31 May 1989
NEWINC - New incorporation documents 26 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 1995 Fully Satisfied

N/A

Fixed and floating charge 25 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.