About

Registered Number: 05268058
Date of Incorporation: 22/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Dairy House Money Row Green, Holyport, Maidenhead, SL6 2ND,

 

Established in 2004, Zenith Canopy Structures Ltd are based in Maidenhead, it's status is listed as "Active". Gilbert, Craig, Manners, Ian, Reeves, Michael David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Craig 22 October 2004 - 1
MANNERS, Ian 22 October 2004 - 1
REEVES, Michael David 22 October 2004 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 23 October 2017
MR01 - N/A 21 June 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 06 April 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 10 July 2014
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.