About

Registered Number: 04774724
Date of Incorporation: 22/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 3365 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Having been setup in 2003, Zebra Special Finance Ltd are based in Leeds, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Zebra Special Finance Ltd. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Peter 29 August 2012 - 1
BESWICK, Brian 20 June 2003 21 August 2012 1
EASTON, Robert John 20 June 2003 03 December 2014 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
PSC01 - N/A 04 June 2020
PSC01 - N/A 04 June 2020
PSC01 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
PSC02 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 June 2019
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 26 May 2016
MR04 - N/A 17 May 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 28 May 2015
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 29 May 2013
SH01 - Return of Allotment of shares 25 April 2013
AA01 - Change of accounting reference date 24 September 2012
AA - Annual Accounts 17 September 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 16 January 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 28 June 2004
395 - Particulars of a mortgage or charge 25 November 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
225 - Change of Accounting Reference Date 01 July 2003
CERTNM - Change of name certificate 27 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.