About

Registered Number: 04832300
Date of Incorporation: 14/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Derngate Mews, Derngate, Northampton, NN1 1UE

 

Founded in 2003, Zb Inns Ltd are based in Northampton. The companies directors are listed as Barton, Paul, Zelazny - Barton, Krystyna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Paul 14 July 2003 - 1
ZELAZNY - BARTON, Krystyna 14 July 2003 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
AA01 - Change of accounting reference date 24 May 2018
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 04 August 2016
CH03 - Change of particulars for secretary 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 30 September 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 May 2012
AAMD - Amended Accounts 17 October 2011
AR01 - Annual Return 16 July 2011
AD01 - Change of registered office address 16 July 2011
AA - Annual Accounts 31 May 2011
AAMD - Amended Accounts 02 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 21 July 2006
AAMD - Amended Accounts 14 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 01 November 2004
363s - Annual Return 19 July 2004
395 - Particulars of a mortgage or charge 23 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
225 - Change of Accounting Reference Date 12 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
RESOLUTIONS - N/A 27 August 2003
RESOLUTIONS - N/A 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2003 Fully Satisfied

N/A

Legal charge of licensed premises 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.