About

Registered Number: 05925383
Date of Incorporation: 05/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 53-59 New Tythe Street, Long Eaton, Nottingham, NG10 2DL,

 

Based in Long Eaton in Nottingham, Zen Production Equipment Ltd was established in 2006, it has a status of "Active". We don't currently know the number of employees at the organisation. Clarke, Peter David, Clarke, Peter David, Wood Antill, Stephen Robert, Bagshaw, Peter, Bagshaw, Thomas, Wood-antill, Stephen are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Peter David 30 April 2010 - 1
WOOD ANTILL, Stephen Robert 11 December 2012 - 1
BAGSHAW, Peter 05 September 2006 16 July 2014 1
BAGSHAW, Thomas 05 September 2006 14 January 2007 1
WOOD-ANTILL, Stephen 17 August 2007 11 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Peter David 16 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 05 August 2020
CH01 - Change of particulars for director 15 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 September 2019
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 04 January 2019
CS01 - N/A 05 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 03 September 2018
RESOLUTIONS - N/A 11 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 15 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 08 September 2014
SH06 - Notice of cancellation of shares 01 September 2014
SH03 - Return of purchase of own shares 14 August 2014
RESOLUTIONS - N/A 11 August 2014
AP03 - Appointment of secretary 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
MR04 - N/A 09 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 12 December 2012
AR01 - Annual Return 01 October 2012
AD01 - Change of registered office address 28 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 14 September 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 30 September 2009
395 - Particulars of a mortgage or charge 06 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
287 - Change in situation or address of Registered Office 25 April 2007
225 - Change of Accounting Reference Date 12 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.