About

Registered Number: 01048391
Date of Incorporation: 05/04/1972 (52 years ago)
Company Status: Active
Registered Address: Unit 8 Holdom Avenue, Saxon Park Industrial Estate, Bletchley Milton Keynes, Buckinghamshire, MK1 1QU

 

Based in Bletchley Milton Keynes, Buckinghamshire, Zarges (UK) Ltd was setup in 1972, it's status in the Companies House registry is set to "Active". The organisation has 10 directors listed in the Companies House registry. The company is registered for VAT in the UK. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREPTOW, Maximilian 01 July 2017 - 1
WHITE, Justin Jewitt 28 August 2019 - 1
CHARMAN, Alan Richard N/A 31 December 1993 1
MURDOCH, Mark Terence 01 January 1997 28 August 2019 1
REIS, Dieter Heinrich N/A 30 June 2017 1
RETHMEIER, Carsten 15 April 1993 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
HEGARTY, Marie Patricia 01 June 2014 - 1
FREESTONE, Fiona Suzanne 04 January 1993 31 May 2014 1
OVERTON, Penny Anne-Marie N/A 04 January 1993 1
TOWNSEND, Christine 04 April 1997 10 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 24 October 2019
AP01 - Appointment of director 01 September 2019
TM01 - Termination of appointment of director 01 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 23 October 2018
PSC02 - N/A 23 October 2018
PSC09 - N/A 23 October 2018
CH01 - Change of particulars for director 13 September 2018
AA - Annual Accounts 24 August 2018
MR04 - N/A 24 January 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 02 July 2017
TM01 - Termination of appointment of director 02 July 2017
AA - Annual Accounts 20 June 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 06 November 2016
RESOLUTIONS - N/A 25 August 2016
MR01 - N/A 12 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 03 November 2014
RESOLUTIONS - N/A 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
AA - Annual Accounts 09 July 2014
TM02 - Termination of appointment of secretary 25 June 2014
AP03 - Appointment of secretary 25 June 2014
MR04 - N/A 01 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 09 September 2013
MR01 - N/A 20 August 2013
RESOLUTIONS - N/A 20 December 2012
CC04 - Statement of companies objects 20 December 2012
MEM/ARTS - N/A 20 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 06 October 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 09 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 18 September 1998
287 - Change in situation or address of Registered Office 27 January 1998
RESOLUTIONS - N/A 13 November 1997
363s - Annual Return 05 November 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
AA - Annual Accounts 31 July 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
363s - Annual Return 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 17 March 1994
288 - N/A 17 March 1994
363s - Annual Return 12 November 1993
288 - N/A 18 May 1993
AA - Annual Accounts 24 February 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
363s - Annual Return 13 November 1992
363x - Annual Return 16 April 1992
287 - Change in situation or address of Registered Office 16 April 1992
AA - Annual Accounts 25 March 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1991
RESOLUTIONS - N/A 31 October 1991
RESOLUTIONS - N/A 31 October 1991
RESOLUTIONS - N/A 31 October 1991
123 - Notice of increase in nominal capital 31 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1991
AA - Annual Accounts 20 August 1991
CERTNM - Change of name certificate 30 July 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
363 - Annual Return 19 October 1989
AA - Annual Accounts 26 September 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 04 March 1989
287 - Change in situation or address of Registered Office 01 March 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 09 March 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
287 - Change in situation or address of Registered Office 02 May 1986
288 - N/A 02 May 1986
CERTNM - Change of name certificate 22 August 1973
MISC - Miscellaneous document 05 April 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.