About

Registered Number: 08818762
Date of Incorporation: 18/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Hays House, Millmead, Guildford, Surrey, GU2 4HJ

 

Having been setup in 2013, Zennor Petroleum Ltd are based in Surrey, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't know the number of employees at Zennor Petroleum Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, Jason Aun Minn 03 September 2015 - 1
SIMAKINA, Natalia 09 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
KILFORD, Jacqueline Ann 19 March 2014 30 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 27 August 2019
SH01 - Return of Allotment of shares 25 June 2019
AP01 - Appointment of director 15 May 2019
SH01 - Return of Allotment of shares 01 March 2019
RESOLUTIONS - N/A 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 20 November 2018
MR01 - N/A 22 October 2018
MR01 - N/A 22 October 2018
MR04 - N/A 12 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 20 September 2017
SH01 - Return of Allotment of shares 17 March 2017
RESOLUTIONS - N/A 28 February 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 09 September 2016
RESOLUTIONS - N/A 05 September 2016
TM02 - Termination of appointment of secretary 30 June 2016
AUD - Auditor's letter of resignation 10 June 2016
RESOLUTIONS - N/A 10 May 2016
RESOLUTIONS - N/A 14 March 2016
MR01 - N/A 11 March 2016
SH01 - Return of Allotment of shares 08 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 11 September 2015
SH14 - Notice of redenomination 07 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
SH01 - Return of Allotment of shares 26 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
CERTNM - Change of name certificate 03 August 2015
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 17 December 2014
CERTNM - Change of name certificate 17 July 2014
SH01 - Return of Allotment of shares 07 July 2014
SH01 - Return of Allotment of shares 02 July 2014
RESOLUTIONS - N/A 27 May 2014
SH01 - Return of Allotment of shares 27 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2014
AP03 - Appointment of secretary 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AD01 - Change of registered office address 19 March 2014
AP01 - Appointment of director 19 March 2014
NEWINC - New incorporation documents 18 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Outstanding

N/A

A registered charge 19 October 2018 Outstanding

N/A

A registered charge 03 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.