About

Registered Number: 03248266
Date of Incorporation: 11/09/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ

 

Founded in 1996, Zerust (UK) Ltd have registered office in Spennymoor, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Zerust (UK) Ltd has 8 directors listed as Dalal, Vineet, Lynch, Gregory Patrick, Taylor, Adam, Taylor, Stephan Cyril, Smith, Stephen Mark, Graziano, Vincent James, Lynch, Philip Moore, Wardle, Anthony John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALAL, Vineet 13 June 2006 - 1
LYNCH, Gregory Patrick 02 October 2000 - 1
TAYLOR, Adam 15 January 2001 - 1
TAYLOR, Stephan Cyril 24 September 1996 - 1
GRAZIANO, Vincent James 20 January 1997 01 October 1999 1
LYNCH, Philip Moore 20 January 1997 13 June 2006 1
WARDLE, Anthony John 24 September 1996 15 January 2001 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Stephen Mark 15 January 2001 13 July 2004 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 10 October 1997
225 - Change of Accounting Reference Date 25 July 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
123 - Notice of increase in nominal capital 14 February 1997
288a - Notice of appointment of directors or secretaries 02 November 1996
287 - Change in situation or address of Registered Office 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
CERTNM - Change of name certificate 02 October 1996
NEWINC - New incorporation documents 11 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.