About

Registered Number: 05638604
Date of Incorporation: 29/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 22 Curven Edge, Helmshore, Rossendale, Lancashire, BB4 4LP,

 

Zarre Ltd was registered on 29 November 2005 and has its registered office in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEVOY, Andrew Michael 29 November 2005 - 1
MCEVOY, Jennifer Maree 29 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MCEVOY, Andrew Michael 30 November 2019 - 1
PEAKCO LIMITED 27 October 2009 30 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 30 November 2019
AP03 - Appointment of secretary 30 November 2019
TM02 - Termination of appointment of secretary 30 November 2019
AD01 - Change of registered office address 30 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 30 November 2015
CH04 - Change of particulars for corporate secretary 30 November 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 29 November 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 04 December 2009
AP04 - Appointment of corporate secretary 28 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.