About

Registered Number: 03653667
Date of Incorporation: 21/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Number 1 Carrington First, Manchester Road, Carrington, Manchester, M31 4NW

 

Established in 1998, Zig Zag(Gb)limited has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Long, Gary Martin, Vila, Santiago Sanchez, Armstrong, Andrew James, Armstrong, James Frederick, Catania, John Joseph, Rylance, Martin Gerard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILA, Santiago Sanchez 12 October 2010 - 1
ARMSTRONG, Andrew James 17 November 1998 08 October 2010 1
ARMSTRONG, James Frederick 01 December 1998 08 October 2010 1
CATANIA, John Joseph 08 October 2010 31 March 2020 1
RYLANCE, Martin Gerard 22 September 2006 24 June 2011 1
Secretary Name Appointed Resigned Total Appointments
LONG, Gary Martin 11 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 30 May 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 26 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 10 November 2010
MISC - Miscellaneous document 15 October 2010
AUD - Auditor's letter of resignation 15 October 2010
AP01 - Appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP03 - Appointment of secretary 12 October 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 02 November 2009
MG01 - Particulars of a mortgage or charge 05 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
395 - Particulars of a mortgage or charge 16 March 2007
RESOLUTIONS - N/A 12 October 2006
CERT10 - Re-registration of a company from public to private 12 October 2006
53 - Application by a public company for re-registration as a private company 12 October 2006
MAR - Memorandum and Articles - used in re-registration 12 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 12 September 2005
225 - Change of Accounting Reference Date 09 September 2005
287 - Change in situation or address of Registered Office 22 July 2005
225 - Change of Accounting Reference Date 21 July 2005
AA - Annual Accounts 11 July 2005
395 - Particulars of a mortgage or charge 24 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 19 November 2003
225 - Change of Accounting Reference Date 14 November 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 06 November 2002
SA - Shares agreement 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 08 February 2001
363s - Annual Return 11 December 2000
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 04 July 2000
225 - Change of Accounting Reference Date 22 May 2000
395 - Particulars of a mortgage or charge 08 May 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
395 - Particulars of a mortgage or charge 17 March 1999
287 - Change in situation or address of Registered Office 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 24 September 2009 Outstanding

N/A

Legal charge 01 June 2007 Outstanding

N/A

Debenture 12 March 2007 Outstanding

N/A

Legal charge 18 November 2004 Fully Satisfied

N/A

Debenture 06 February 2001 Outstanding

N/A

Fixed charge supplemental to a debenture dated 6TH march 1999 issued by the company 17 August 2000 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 06/03/99 issued by the company 25 April 2000 Fully Satisfied

N/A

Debenture 06 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.