About

Registered Number: 04665951
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Abacus House 14-18 Forest Road, Loughton, Essex, IG10 1DX

 

Zest (Pm) Ltd was founded on 13 February 2003 and has its registered office in Loughton, Essex, it's status is listed as "Active". There is one director listed as Mitchell, Wendy Jill for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Wendy Jill 13 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 09 August 2016
AA01 - Change of accounting reference date 21 July 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 23 February 2016
CH03 - Change of particulars for secretary 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AD01 - Change of registered office address 19 November 2015
AA - Annual Accounts 20 July 2015
AD01 - Change of registered office address 09 July 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 28 February 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 27 March 2010
AD01 - Change of registered office address 27 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 29 November 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
225 - Change of Accounting Reference Date 04 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2003 Outstanding

N/A

Legal charge 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.