About

Registered Number: 06735487
Date of Incorporation: 28/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 10 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

 

Zenith People Ltd was registered on 28 October 2008 with its registered office in Hebburn, Tyne And Wear. The companies directors are listed as Anderson, Peter, Ward Hadaway Company Secretarial Services Limited, Ward Hadaway Incorporations Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD HADAWAY INCORPORATIONS LIMITED 28 October 2008 13 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Peter 13 January 2009 26 October 2016 1
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED 28 October 2008 13 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 14 February 2017
MR01 - N/A 10 February 2017
CS01 - N/A 08 November 2016
TM02 - Termination of appointment of secretary 26 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 02 November 2009
AA01 - Change of accounting reference date 17 October 2009
395 - Particulars of a mortgage or charge 24 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
CERTNM - Change of name certificate 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Outstanding

N/A

Debenture 23 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.