About

Registered Number: 04347844
Date of Incorporation: 07/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 4 Bryn Hir, Old Narberth Road, Tenby, Dyfed, SA70 8TT

 

Established in 2002, Zed Ten Caravans & Transport Ltd has its registered office in Tenby, Dyfed, it's status at Companies House is "Active". This company does not have any directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 March 2020
MR01 - N/A 02 December 2019
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 06 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 March 2018
AA01 - Change of accounting reference date 30 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 01 July 2015
CH01 - Change of particulars for director 26 May 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 06 March 2013
AA01 - Change of accounting reference date 28 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 March 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 March 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 14 January 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 24 January 2003
225 - Change of Accounting Reference Date 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

Deed of accession and charge 21 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.