About

Registered Number: 06052597
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4 Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, Bedfordshire, SG18 8YL,

 

Founded in 2007, Zeus Packaging Investments (UK) Ltd are based in Bedfordshire, it's status is listed as "Active". Griffin, Gerry is the current director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Gerry 16 January 2007 09 October 2009 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
MR01 - N/A 10 October 2019
AA - Annual Accounts 31 July 2019
RESOLUTIONS - N/A 17 May 2019
MR01 - N/A 09 May 2019
MR01 - N/A 22 February 2019
MR01 - N/A 22 February 2019
MR01 - N/A 18 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 03 October 2014
MR01 - N/A 07 August 2014
MR01 - N/A 17 June 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 09 November 2009
TM02 - Termination of appointment of secretary 28 October 2009
TM01 - Termination of appointment of director 28 October 2009
AA - Annual Accounts 21 September 2009
395 - Particulars of a mortgage or charge 18 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 October 2008
225 - Change of Accounting Reference Date 29 October 2008
363s - Annual Return 07 May 2008
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 19 February 2007
MEM/ARTS - N/A 19 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 05 August 2014 Outstanding

N/A

A registered charge 06 June 2014 Outstanding

N/A

Debenture 15 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.