About

Registered Number: 05925383
Date of Incorporation: 05/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 53-59 New Tythe Street, Long Eaton, Nottingham, NG10 2DL,

 

Having been setup in 2006, Zen Production Equipment Ltd are based in Long Eaton, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 6 directors listed as Clarke, Peter David, Clarke, Peter David, Wood Antill, Stephen Robert, Bagshaw, Peter, Bagshaw, Thomas, Wood-antill, Stephen in the Companies House registry.

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.