About

Registered Number: 01613520
Date of Incorporation: 12/02/1982 (42 years and 4 months ago)
Company Status: Active
Registered Address: 211/221 York Road, Hartlepool, Cleveland, TS26 9EE

 

Established in 1982, Zigi Enterprises Ltd have registered office in Cleveland, it's status in the Companies House registry is set to "Active". Holroyd, Janice, Shotton, Francis Stuart, Shotton, Francis Gerald, Shotton, Margaret are the current directors of this business. 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
HOLROYD, Janice N/A - 1
SHOTTON, Francis Stuart 01 February 2015 27 April 2018 1
SHOTTON, Francis Gerald N/A 31 January 2003 1
SHOTTON, Margaret N/A 01 February 2004 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
CH01 - Change of particulars for director 21 March 2020
PSC01 - N/A 11 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 October 2018
RESOLUTIONS - N/A 28 August 2018
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 23 August 2018
PSC01 - N/A 13 August 2018
PSC01 - N/A 13 August 2018
PSC09 - N/A 13 August 2018
CS01 - N/A 11 August 2018
TM01 - Termination of appointment of director 10 August 2018
SH06 - Notice of cancellation of shares 21 March 2018
RESOLUTIONS - N/A 20 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 15 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 05 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 27 April 2004
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 27 July 1998
AA - Annual Accounts 06 November 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
363s - Annual Return 12 August 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 21 June 1996
288 - N/A 30 April 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 06 July 1995
288 - N/A 24 August 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 10 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 14 May 1993
363b - Annual Return 11 August 1992
AA - Annual Accounts 10 June 1992
288 - N/A 01 May 1992
395 - Particulars of a mortgage or charge 03 September 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 19 June 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
287 - Change in situation or address of Registered Office 10 April 1989
287 - Change in situation or address of Registered Office 16 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 13 June 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2004 Outstanding

N/A

Legal mortgage 28 August 1991 Outstanding

N/A

Legal mortgage 28 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.