About

Registered Number: 06000111
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Dawson Construction Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1NE

 

Zimcraft Ltd was established in 2006, it's status at Companies House is "Active". We do not know the number of employees at Zimcraft Ltd. There are 3 directors listed as Cane, Julina, Cane, Kevin Robert, Stockil, Tyrall Jared for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANE, Julina 17 November 2006 - 1
CANE, Kevin Robert 17 November 2006 - 1
STOCKIL, Tyrall Jared 06 April 2009 10 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 14 November 2014
CH03 - Change of particulars for secretary 14 November 2014
AA - Annual Accounts 17 July 2014
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH01 - Change of particulars for director 30 October 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 23 November 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 20 July 2011
SH01 - Return of Allotment of shares 06 February 2011
AR01 - Annual Return 22 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
RESOLUTIONS - N/A 13 April 2009
123 - Notice of increase in nominal capital 13 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
363a - Annual Return 09 December 2008
123 - Notice of increase in nominal capital 25 November 2008
AA - Annual Accounts 02 September 2008
225 - Change of Accounting Reference Date 18 August 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.