About

Registered Number: 04432674
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 22 Hayston Avenue, Hakin, Milford Haven, Pembrokeshire, SA73 3EB

 

Zenith Interiors Ltd was established in 2002. We don't currently know the number of employees at Zenith Interiors Ltd. The current directors of this company are listed as Phillips, Gerald Arthur, Phillips, Vivien Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Gerald Arthur 06 June 2002 - 1
PHILLIPS, Vivien Helen 06 June 2002 - 1

Filing History

Document Type Date
MR04 - N/A 13 June 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 11 May 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 01 February 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 26 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 12 March 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 15 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 11 May 2007
395 - Particulars of a mortgage or charge 10 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 May 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
225 - Change of Accounting Reference Date 28 February 2003
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
CERTNM - Change of name certificate 10 June 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 January 2013 Fully Satisfied

N/A

Debenture 02 November 2006 Outstanding

N/A

Legal mortgage 02 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.