About

Registered Number: 04417845
Date of Incorporation: 16/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 82 King Street, Manchester, M2 4WQ

 

Based in Manchester, Zeus Capital Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of the business are Jones, Andrew Callis, Allen, Michael, Ducker, Tremayne Anthony, Goold, John Howard, Burrill, Martin Henry, Ellis, Darren. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Michael 01 March 2017 - 1
DUCKER, Tremayne Anthony 22 November 2010 - 1
GOOLD, John Howard 07 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Andrew Callis 25 February 2020 - 1
BURRILL, Martin Henry 31 March 2014 28 September 2016 1
ELLIS, Darren 28 September 2016 25 February 2020 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AP03 - Appointment of secretary 26 February 2020
TM02 - Termination of appointment of secretary 25 February 2020
AA - Annual Accounts 14 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 18 December 2019
MR01 - N/A 11 September 2019
MR04 - N/A 09 May 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 20 December 2018
CH03 - Change of particulars for secretary 10 July 2018
CH01 - Change of particulars for director 02 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 01 March 2017
AA - Annual Accounts 12 December 2016
AP03 - Appointment of secretary 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 06 February 2016
RESOLUTIONS - N/A 02 December 2015
RESOLUTIONS - N/A 02 December 2015
AA - Annual Accounts 23 November 2015
SH06 - Notice of cancellation of shares 10 August 2015
SH03 - Return of purchase of own shares 10 August 2015
TM01 - Termination of appointment of director 15 July 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 17 October 2014
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 29 April 2014
AP03 - Appointment of secretary 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
AUD - Auditor's letter of resignation 22 May 2013
AUD - Auditor's letter of resignation 14 May 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 18 April 2012
RESOLUTIONS - N/A 17 April 2012
RESOLUTIONS - N/A 16 April 2012
SH01 - Return of Allotment of shares 11 April 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
MG01 - Particulars of a mortgage or charge 04 April 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 08 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
363s - Annual Return 11 May 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 26 May 2004
287 - Change in situation or address of Registered Office 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
225 - Change of Accounting Reference Date 14 April 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
287 - Change in situation or address of Registered Office 18 November 2002
CERTNM - Change of name certificate 03 July 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2019 Outstanding

N/A

Rent deposit deed 23 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.