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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 17 November 2003 | Fully Satisfied |
N/A |