About

Registered Number: 07154962
Date of Incorporation: 11/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN,

 

Zenex Solar Ltd was founded on 11 February 2010 and has its registered office in Wakefield, West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Ryan James 27 July 2011 09 February 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
TM01 - Termination of appointment of director 01 August 2019
PSC07 - N/A 01 August 2019
AD01 - Change of registered office address 08 August 2018
CS01 - N/A 08 August 2018
PSC01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 15 March 2016
MR01 - N/A 24 August 2015
AA01 - Change of accounting reference date 26 May 2015
TM01 - Termination of appointment of director 16 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 09 March 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 24 February 2015
AD01 - Change of registered office address 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 26 February 2013
MG01 - Particulars of a mortgage or charge 07 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 14 February 2012
AA01 - Change of accounting reference date 17 November 2011
AA - Annual Accounts 10 November 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
CERTNM - Change of name certificate 01 July 2011
CONNOT - N/A 01 July 2011
CERTNM - Change of name certificate 27 May 2011
CONNOT - N/A 27 May 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 10 February 2011
CERTNM - Change of name certificate 26 July 2010
CONNOT - N/A 26 July 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 25 February 2010
AD01 - Change of registered office address 17 February 2010
NEWINC - New incorporation documents 11 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Debenture 04 September 2012 Outstanding

N/A

All assets debenture 21 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.