About

Registered Number: 05954786
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: B5 Citadel Trading Estate,, Citadel Way,, Hull, HU9 1TQ

 

S Zone Uk Ltd was registered on 03 October 2006 with its registered office in Hull, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Neil Andrew 21 May 2007 20 October 2009 1
RANDALL, Stephen Paul 03 October 2006 28 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 16 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 03 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2007
353 - Register of members 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
225 - Change of Accounting Reference Date 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.