About

Registered Number: 03275214
Date of Incorporation: 07/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Steel Drive, Wolverhampton, WV10 9ED

 

Based in the United Kingdom, Zaun Ltd was founded on 07 November 1996, it's status in the Companies House registry is set to "Active". The business is registered for VAT. This business currently employs 51-100 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Sandeep Singh 09 July 2019 - 1
GARZIERA, Roberto 11 October 2016 25 July 2018 1
PLIMLEY, Christopher Paul 11 October 2016 20 March 2020 1
ROSENTHAL, Marianne 07 November 1996 14 December 1996 1
ROWEN, Christopher 11 October 2016 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Mandy Olive 16 December 2013 15 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
TM01 - Termination of appointment of director 13 May 2020
SH06 - Notice of cancellation of shares 01 December 2019
SH03 - Return of purchase of own shares 01 December 2019
CS01 - N/A 16 November 2019
AA - Annual Accounts 06 October 2019
RESOLUTIONS - N/A 08 August 2019
TM01 - Termination of appointment of director 26 July 2019
AP01 - Appointment of director 09 July 2019
CS01 - N/A 13 November 2018
MR04 - N/A 13 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 09 July 2018
MR01 - N/A 28 June 2018
TM01 - Termination of appointment of director 03 January 2018
RP04CS01 - N/A 01 December 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 02 October 2017
SH06 - Notice of cancellation of shares 31 March 2017
SH03 - Return of purchase of own shares 29 March 2017
SH03 - Return of purchase of own shares 23 March 2017
RESOLUTIONS - N/A 17 March 2017
SH06 - Notice of cancellation of shares 17 March 2017
MR01 - N/A 15 March 2017
RESOLUTIONS - N/A 13 March 2017
TM01 - Termination of appointment of director 06 March 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
MR01 - N/A 24 February 2017
MR01 - N/A 24 February 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 08 November 2016
MR01 - N/A 17 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 25 August 2016
MA - Memorandum and Articles 25 August 2016
RESOLUTIONS - N/A 11 August 2016
AAMD - Amended Accounts 26 July 2016
AAMD - Amended Accounts 26 July 2016
RESOLUTIONS - N/A 30 June 2016
AR01 - Annual Return 05 November 2015
TM02 - Termination of appointment of secretary 15 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 06 October 2014
AP03 - Appointment of secretary 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 02 October 2013
SH01 - Return of Allotment of shares 30 September 2013
RESOLUTIONS - N/A 16 September 2013
AP01 - Appointment of director 19 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 05 October 2011
AUD - Auditor's letter of resignation 07 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 12 July 2010
SH03 - Return of purchase of own shares 12 July 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
AA - Annual Accounts 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 25 October 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 08 September 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 22 September 1999
287 - Change in situation or address of Registered Office 25 January 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 09 June 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
363s - Annual Return 12 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
225 - Change of Accounting Reference Date 16 April 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
NEWINC - New incorporation documents 07 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2018 Outstanding

N/A

A registered charge 27 February 2017 Outstanding

N/A

A registered charge 24 February 2017 Outstanding

N/A

A registered charge 24 February 2017 Outstanding

N/A

A registered charge 14 October 2016 Fully Satisfied

N/A

Debenture 06 October 2006 Fully Satisfied

N/A

Legal charge 06 October 2006 Fully Satisfied

N/A

Legal charge 30 June 2004 Fully Satisfied

N/A

Debenture 17 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.