About

Registered Number: 05058229
Date of Incorporation: 27/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 31 Chertsey Street, Guildford, Surrey, GU1 4HD,

 

Based in Guildford, Zepko Ltd was founded on 27 February 2004, it's status is listed as "Active". We don't know the number of employees at Zepko Ltd. The current directors of Zepko Ltd are listed as England, Steven, England, Lisa, England, Sylvia Janet, Walford, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Steven 27 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Lisa 27 February 2004 04 July 2005 1
ENGLAND, Sylvia Janet 04 July 2005 01 September 2010 1
WALFORD, Anthony 01 September 2010 20 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 09 March 2020
RESOLUTIONS - N/A 12 November 2019
SH08 - Notice of name or other designation of class of shares 08 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 08 March 2019
TM02 - Termination of appointment of secretary 20 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
CH01 - Change of particulars for director 21 October 2015
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2011
AP03 - Appointment of secretary 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
SH01 - Return of Allotment of shares 14 November 2009
RESOLUTIONS - N/A 21 August 2009
AA - Annual Accounts 25 June 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 31 March 2006
225 - Change of Accounting Reference Date 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.