About

Registered Number: 03710510
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 5 Mallard Court, Crewe Business Park, Crewe, Cheshire, CW1 6ZQ

 

Founded in 1999, Zero Enterprises Ltd have registered office in Crewe, Cheshire, it's status is listed as "Active". Zero Enterprises Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Peter 09 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Helen Marie 14 August 2007 01 January 2013 1
THOMPSON, Karen 09 February 1999 14 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
PSC04 - N/A 14 February 2020
AAMD - Amended Accounts 15 November 2019
AA - Annual Accounts 10 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 February 2019
AA01 - Change of accounting reference date 26 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 27 December 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 27 February 2017
AA01 - Change of accounting reference date 30 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
395 - Particulars of a mortgage or charge 05 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 05 February 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 13 March 2000
CERTNM - Change of name certificate 23 April 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.