About

Registered Number: 03134533
Date of Incorporation: 05/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 57 The Green, Diseworth, Derbyshire, DE74 2QN

 

Zeus Contracts Ltd was established in 1995, it has a status of "Active". This business has 8 directors listed at Companies House. We don't know the number of employees at the company.

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.