About

Registered Number: 04114788
Date of Incorporation: 27/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Chancergate Business Park, Coln Industrial Estate, Old Bath Road Colnbrook, Berkshire, SL3 0NJ

 

Founded in 2000, Zenix Investments Ltd have registered office in Old Bath Road Colnbrook, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALAL, Parveen 28 November 2000 - 1
MATHURADAS, Chatiabhuj 28 November 2000 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
DALAL, Sunita 28 February 2006 11 March 2015 1
DAR, Sajida 22 July 2004 28 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 23 July 2015
TM02 - Termination of appointment of secretary 11 March 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 12 September 2008
287 - Change in situation or address of Registered Office 04 January 2008
363s - Annual Return 21 November 2007
MEM/ARTS - N/A 04 September 2007
AA - Annual Accounts 25 July 2007
CERTNM - Change of name certificate 19 July 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 05 December 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
287 - Change in situation or address of Registered Office 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2001 Outstanding

N/A

Mortgage 04 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.