About

Registered Number: 05182330
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Zenith House Unit E, Gellihirion Industrial Estate, Treforest, Pontypridd, CF37 5SX

 

Zenith Packaging Ltd was registered on 19 July 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mooney, John, Mooney, John, Wynne, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONEY, John 22 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MOONEY, John 04 July 2012 - 1
WYNNE, Peter 24 November 2011 04 July 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 13 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 26 March 2019
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 28 April 2015
SH01 - Return of Allotment of shares 24 November 2014
SH01 - Return of Allotment of shares 24 November 2014
AA - Annual Accounts 15 August 2014
SH01 - Return of Allotment of shares 04 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 28 May 2013
SH01 - Return of Allotment of shares 16 May 2013
AD01 - Change of registered office address 12 October 2012
AP03 - Appointment of secretary 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AP01 - Appointment of director 28 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 18 June 2012
AP03 - Appointment of secretary 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
SH01 - Return of Allotment of shares 14 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 July 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
RESOLUTIONS - N/A 22 February 2010
SH01 - Return of Allotment of shares 22 February 2010
AA01 - Change of accounting reference date 10 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 14 June 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 07 July 2005
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.