About

Registered Number: 09561064
Date of Incorporation: 25/04/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 10 Silverwood Close, Leicester, LE5 2GT,

 

Having been setup in 2015, Zelstead Crucial Ltd have registered office in Leicester. This business has 6 directors listed as Karsan, Devan, Buchanan, Radcliffe, Mcarthur, Jessica Ann, Miller, Patrick, Smith, Robert, Warner, Gareth at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARSAN, Devan 19 June 2020 - 1
BUCHANAN, Radcliffe 01 May 2015 16 July 2015 1
MCARTHUR, Jessica Ann 20 September 2017 05 April 2018 1
MILLER, Patrick 16 July 2015 03 August 2016 1
SMITH, Robert 28 November 2019 19 June 2020 1
WARNER, Gareth 03 August 2016 15 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
AD01 - Change of registered office address 07 July 2020
PSC01 - N/A 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
PSC07 - N/A 07 July 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 22 January 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
PSC07 - N/A 13 December 2019
PSC01 - N/A 13 December 2019
AD01 - Change of registered office address 02 August 2019
PSC01 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 10 September 2018
PSC01 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AD01 - Change of registered office address 04 July 2018
AP01 - Appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 26 January 2018
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
PSC01 - N/A 29 November 2017
AD01 - Change of registered office address 29 November 2017
PSC07 - N/A 29 November 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 06 December 2016
AD01 - Change of registered office address 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 23 July 2015
AD01 - Change of registered office address 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AD01 - Change of registered office address 19 May 2015
NEWINC - New incorporation documents 25 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.