About

Registered Number: 02882049
Date of Incorporation: 17/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: C/O Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND

 

Having been setup in 1993, Zantor Ltd are based in Leeds, it's status in the Companies House registry is set to "Active". The business has one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Karl Frank 24 March 1994 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 November 2018
AA01 - Change of accounting reference date 25 July 2018
AD01 - Change of registered office address 19 April 2018
AD01 - Change of registered office address 12 April 2018
CS01 - N/A 21 December 2017
PSC09 - N/A 20 December 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 12 September 2008
363s - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 22 July 2007
225 - Change of Accounting Reference Date 04 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 18 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 21 December 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 14 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 December 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 29 December 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 31 January 1998
AA - Annual Accounts 16 January 1997
363s - Annual Return 16 January 1997
363s - Annual Return 19 December 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 03 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.