About

Registered Number: 03134533
Date of Incorporation: 05/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 57 The Green, Diseworth, Derbyshire, DE74 2QN

 

Zeus Contracts Ltd was registered on 05 December 1995 with its registered office in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 8 directors listed as Peake, Crystal, Peake, Lorna Patricia, Peake, Stephen Frank, Mcnulty, John, Potter, Stephen John, Thackeray, Jonathan Paul Thomas, Thackeray, Kate, Turner, Ian Richard for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAKE, Crystal 21 May 2020 - 1
PEAKE, Lorna Patricia 02 September 2010 - 1
PEAKE, Stephen Frank 06 April 2007 - 1
MCNULTY, John 06 April 2005 02 September 2010 1
POTTER, Stephen John 06 April 2005 10 April 2008 1
THACKERAY, Jonathan Paul Thomas 13 May 1996 05 April 2008 1
THACKERAY, Kate 13 May 1996 31 August 2002 1
TURNER, Ian Richard 28 November 2011 22 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 03 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 05 December 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 25 February 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 05 December 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 01 January 2009
288b - Notice of resignation of directors or secretaries 07 April 2008
AAMD - Amended Accounts 18 March 2008
AAMD - Amended Accounts 18 March 2008
AA - Annual Accounts 13 March 2008
AAMD - Amended Accounts 13 March 2008
MISC - Miscellaneous document 12 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 06 March 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 December 2004
AAMD - Amended Accounts 22 March 2004
AAMD - Amended Accounts 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
287 - Change in situation or address of Registered Office 23 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 January 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 13 December 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 10 December 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 02 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1996
RESOLUTIONS - N/A 24 May 1996
287 - Change in situation or address of Registered Office 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
NEWINC - New incorporation documents 05 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.