About

Registered Number: 06254146
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Sycamores, 43 Kneesworth Street, Royston, Hertfordshire, SG8 5AB

 

Zecky Ltd was registered on 21 May 2007 and are based in Royston in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Jill 21 May 2007 - 1
PETERS, Wayne Stewart 21 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 06 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 15 October 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.