About

Registered Number: 06251872
Date of Incorporation: 18/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3, Polaris Centre, 41 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN

 

Established in 2007, Zelltec Projects Ltd has its registered office in Welwyn Garden City, it's status in the Companies House registry is set to "Active". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 29 October 2019
MR01 - N/A 29 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 14 August 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
MR01 - N/A 17 April 2015
MR01 - N/A 17 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CERTNM - Change of name certificate 09 September 2014
AD01 - Change of registered office address 09 September 2014
SH01 - Return of Allotment of shares 08 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.