About

Registered Number: 06450944
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 1 School Cottages, Mendham, Harleston, Norfolk, IP20 0NJ

 

Zeez Sleep Ltd was established in 2007, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Eaton, Tracy Anne, Eaton, Tracy Anne, Mckay, Anna Sophia, Walpole, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Tracy Anne 01 January 2013 - 1
MCKAY, Anna Sophia 16 July 2018 - 1
WALPOLE, Stephen John 11 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EATON, Tracy Anne 11 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 28 September 2018
RP04SH01 - N/A 20 August 2018
RP04SH01 - N/A 20 August 2018
RESOLUTIONS - N/A 17 July 2018
SH01 - Return of Allotment of shares 16 July 2018
SH01 - Return of Allotment of shares 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
PSC01 - N/A 16 March 2018
PSC01 - N/A 16 March 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 06 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.