About

Registered Number: 03990080
Date of Incorporation: 10/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 4 Vulcan Court Vulcan Way, Hermitage Industrial Estate, Coalville, Leicestershire, LE67 3FW,

 

Zeeko Ltd was registered on 10 May 2000 and has its registered office in Leicestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, David Douglas, Dr 10 May 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 02 November 2018
MR01 - N/A 24 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 06 June 2017
MR01 - N/A 30 March 2017
MR01 - N/A 21 March 2017
SH01 - Return of Allotment of shares 20 December 2016
MR04 - N/A 26 October 2016
MR04 - N/A 26 October 2016
AA - Annual Accounts 23 September 2016
AUD - Auditor's letter of resignation 12 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 05 November 2012
SH01 - Return of Allotment of shares 16 July 2012
SH01 - Return of Allotment of shares 26 June 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 06 February 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
CH01 - Change of particulars for director 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2010
AA - Annual Accounts 17 December 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 23 January 2009
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 30 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
123 - Notice of increase in nominal capital 17 July 2007
363a - Annual Return 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
395 - Particulars of a mortgage or charge 12 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 09 July 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 23 October 2002
225 - Change of Accounting Reference Date 23 October 2002
RESOLUTIONS - N/A 16 August 2002
RESOLUTIONS - N/A 16 August 2002
123 - Notice of increase in nominal capital 16 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 01 July 2002
RESOLUTIONS - N/A 25 June 2002
MEM/ARTS - N/A 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 24 May 2001
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

A registered charge 28 March 2017 Outstanding

N/A

A registered charge 16 March 2017 Outstanding

N/A

Debenture 23 March 2012 Fully Satisfied

N/A

Debenture 26 July 2010 Fully Satisfied

N/A

Deed of directors loan agreement 10 June 2008 Outstanding

N/A

Deed of rent deposit 22 December 2005 Outstanding

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

All assets debenture 31 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.