About

Registered Number: 01835297
Date of Incorporation: 24/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Thorncliffe Distribution Centre, Chapeltown, Sheffield, S35 2PW

 

Established in 1984, Zapp (Gb) Ltd are based in Sheffield, it has a status of "Active". The current directors of this business are listed as Foidl, Michael Franz, Scafer, Wolfgang, Dpl Kfm Mba, Schunk, Heinrich Raimund, Dr, Swingler, Stanley Frederick, Berends, Wilhelm Wolfgang Josef, Crabtree, Alan, Grunewald, Walter, Hardacre, David, Meyer, Theodor Hermann Ernst Wilhelm, Osing, Heinz-juergen, Doctor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOIDL, Michael Franz 30 June 2007 - 1
BERENDS, Wilhelm Wolfgang Josef N/A 04 May 1992 1
CRABTREE, Alan N/A 26 May 1992 1
GRUNEWALD, Walter 26 May 1992 16 January 2001 1
HARDACRE, David 01 January 2005 30 June 2007 1
MEYER, Theodor Hermann Ernst Wilhelm 16 January 2001 30 June 2007 1
OSING, Heinz-Juergen, Doctor 15 May 1992 20 September 1999 1
Secretary Name Appointed Resigned Total Appointments
SCAFER, Wolfgang, Dpl Kfm Mba 21 February 1994 11 June 1995 1
SCHUNK, Heinrich Raimund, Dr 12 June 1995 16 January 2001 1
SWINGLER, Stanley Frederick N/A 21 February 1994 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 12 May 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 20 March 2008
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 17 April 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 23 February 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 29 October 2001
287 - Change in situation or address of Registered Office 06 September 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
CERTNM - Change of name certificate 13 February 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 22 May 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 30 March 1998
AA - Annual Accounts 04 May 1997
363s - Annual Return 27 March 1997
363s - Annual Return 21 June 1996
AA - Annual Accounts 21 June 1996
AA - Annual Accounts 09 November 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
363s - Annual Return 12 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 August 1994
RESOLUTIONS - N/A 26 July 1994
RESOLUTIONS - N/A 26 July 1994
RESOLUTIONS - N/A 26 July 1994
363s - Annual Return 18 July 1994
288 - N/A 09 March 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 04 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1993
288 - N/A 04 March 1993
288 - N/A 14 February 1993
288 - N/A 09 February 1993
AA - Annual Accounts 31 October 1992
287 - Change in situation or address of Registered Office 17 August 1992
363s - Annual Return 03 July 1992
288 - N/A 03 July 1992
288 - N/A 30 June 1992
288 - N/A 17 June 1992
RESOLUTIONS - N/A 24 September 1991
363b - Annual Return 04 June 1991
AA - Annual Accounts 27 April 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 10 July 1989
AA - Annual Accounts 19 June 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
288 - N/A 11 May 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.