About

Registered Number: 02602222
Date of Incorporation: 17/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Dunston Hall, Dunston, Staffordshire, ST18 9AB

 

Based in Staffordshire, Zerographic Systems Ltd was established in 1991. There are 4 directors listed as Corbett, Kevin Joseph, Corbett, Maxine Ann, Humphreys, Ian Charles, Moodie, Malcolm Jeffrey for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Kevin Joseph 17 April 1991 - 1
CORBETT, Maxine Ann 17 April 1991 - 1
HUMPHREYS, Ian Charles 01 December 1997 19 July 1999 1
MOODIE, Malcolm Jeffrey 11 August 1992 18 April 1997 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 22 May 2019
MR04 - N/A 10 November 2018
MR04 - N/A 05 November 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 27 April 2018
RESOLUTIONS - N/A 03 January 2018
SH08 - Notice of name or other designation of class of shares 02 January 2018
MR04 - N/A 30 November 2017
MA - Memorandum and Articles 28 November 2017
RESOLUTIONS - N/A 22 November 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 01 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 18 May 2010
395 - Particulars of a mortgage or charge 04 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 March 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 20 November 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 02 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 10 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 16 July 2002
287 - Change in situation or address of Registered Office 26 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 28 July 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 31 January 1999
395 - Particulars of a mortgage or charge 24 November 1998
363s - Annual Return 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
AA - Annual Accounts 17 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
363s - Annual Return 07 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
AA - Annual Accounts 27 February 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 18 July 1996
395 - Particulars of a mortgage or charge 20 June 1996
363s - Annual Return 23 May 1995
287 - Change in situation or address of Registered Office 07 February 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 21 April 1994
287 - Change in situation or address of Registered Office 21 April 1994
AA - Annual Accounts 27 February 1994
RESOLUTIONS - N/A 06 December 1993
123 - Notice of increase in nominal capital 06 December 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 22 February 1993
288 - N/A 29 September 1992
AUD - Auditor's letter of resignation 28 July 1992
363s - Annual Return 10 April 1992
RESOLUTIONS - N/A 07 August 1991
288 - N/A 29 April 1991
NEWINC - New incorporation documents 17 April 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 25 August 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 13 November 2004 Fully Satisfied

N/A

Mortgage deed 14 September 2001 Fully Satisfied

N/A

Long term loan agreement 11 November 1998 Fully Satisfied

N/A

Debenture deed 03 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.