About

Registered Number: 05509443
Date of Incorporation: 15/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 89 Lincroft, Oakley, Bedford, MK43 7SS

 

Z & M Roofing Ltd was founded on 15 July 2005 and has its registered office in Bedford. We don't currently know the number of employees at this organisation. The companies directors are Massey, Lauren, Massey, Zamurad, Massey, Lyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Zamurad 15 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Lauren 16 July 2013 - 1
MASSEY, Lyn 15 July 2005 16 July 2013 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 August 2017
MR01 - N/A 18 May 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 23 July 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 25 July 2014
AP03 - Appointment of secretary 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AA - Annual Accounts 25 March 2014
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 31 July 2013
MR01 - N/A 10 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
CERTNM - Change of name certificate 09 August 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2017 Outstanding

N/A

A registered charge 07 June 2013 Fully Satisfied

N/A

Debenture deed 11 February 2010 Fully Satisfied

N/A

All assets debenture 08 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.