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.
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 |
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 |