About

Registered Number: 03915164
Date of Incorporation: 28/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8d North Tyne Ind Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

 

Based in Newcastle Upon Tyne, Zevo Fitz Ltd was founded on 28 January 2000, it's status is listed as "Active". Leach, John Graham, Leach, Andrew, Phillips, Kenneth are listed as the directors of this company. 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
PHILLIPS, Kenneth 28 January 2000 14 April 2000 1
Secretary Name Appointed Resigned Total Appointments
LEACH, John Graham 14 April 2000 - 1
LEACH, Andrew 28 January 2000 14 February 2000 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 27 February 2020
MR01 - N/A 15 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 27 March 2006
225 - Change of Accounting Reference Date 08 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 22 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 29 November 2001
287 - Change in situation or address of Registered Office 27 October 2001
363s - Annual Return 31 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.