About

Registered Number: 00151729
Date of Incorporation: 22/10/1918 (105 years and 8 months ago)
Company Status: Active
Registered Address: Pilot Way, Ansty Business Park, Coventry, CV7 9JU,

 

Established in 1918, Negretti & Zambra Ltd have registered office in Coventry. We do not know the number of employees at Negretti & Zambra Ltd. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Simon Robert 28 October 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 05 August 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 01 April 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
TM02 - Termination of appointment of secretary 28 October 2016
AP03 - Appointment of secretary 28 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 08 September 2010
RESOLUTIONS - N/A 21 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 03 June 2009
RESOLUTIONS - N/A 11 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 31 May 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 06 June 1999
RESOLUTIONS - N/A 31 December 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 09 June 1995
288 - N/A 03 August 1994
AA - Annual Accounts 25 July 1994
288 - N/A 09 June 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 15 June 1992
363a - Annual Return 01 August 1991
AA - Annual Accounts 27 July 1991
363 - Annual Return 13 November 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
287 - Change in situation or address of Registered Office 04 July 1989
AA - Annual Accounts 07 October 1988
363 - Annual Return 07 October 1988
RESOLUTIONS - N/A 30 November 1987
RESOLUTIONS - N/A 30 November 1987
RESOLUTIONS - N/A 30 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
287 - Change in situation or address of Registered Office 10 November 1987
AA - Annual Accounts 15 August 1987
363 - Annual Return 15 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1986
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 March 1981 Fully Satisfied

N/A

Charge 16 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.