About

Registered Number: 04078087
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Three, Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH

 

Having been setup in 2000, Zansa Ltd have registered office in Hemel Hempstead, Hertfordshire, it's status is listed as "Active". The companies director is listed as Lilley, Charles Edward in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Charles Edward 28 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 08 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 August 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 22 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 04 August 2009
353 - Register of members 07 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
225 - Change of Accounting Reference Date 06 November 2007
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
353 - Register of members 10 October 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 12 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 15 October 2003
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 22 October 2001
225 - Change of Accounting Reference Date 20 August 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
RESOLUTIONS - N/A 26 April 2001
MEM/ARTS - N/A 26 April 2001
CERTNM - Change of name certificate 29 September 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.