About

Registered Number: 03241931
Date of Incorporation: 27/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 1 Royal Terrace, Southend On Sea, Essex, SS1 1EA

 

Based in Essex, Zero Tolerance Ltd was established in 1996, it's status at Companies House is "Active". We don't currently know the number of employees at Zero Tolerance Ltd. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOURACRE, Joanne 03 September 1996 30 October 1997 1
Secretary Name Appointed Resigned Total Appointments
LINKER, Alan 03 September 1996 30 October 1997 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 06 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 September 2008
395 - Particulars of a mortgage or charge 06 December 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 14 September 2007
363s - Annual Return 04 October 2006
363s - Annual Return 04 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 18 February 2005
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 14 June 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 12 May 1999
CERTNM - Change of name certificate 22 September 1998
363s - Annual Return 17 September 1998
RESOLUTIONS - N/A 22 June 1998
AA - Annual Accounts 22 June 1998
DISS40 - Notice of striking-off action discontinued 09 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363s - Annual Return 04 June 1998
GAZ1 - First notification of strike-off action in London Gazette 24 February 1998
287 - Change in situation or address of Registered Office 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
NEWINC - New incorporation documents 27 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.