About

Registered Number: 05126791
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Beverley High Street, Markington, Harrogate, North Yorkshire, HG3 3NR

 

Established in 2004, Zinc Counters Ltd have registered office in Harrogate in North Yorkshire, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Grimmond, Pamela, Grimmond, Duncan William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMMOND, Duncan William 12 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GRIMMOND, Pamela 12 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 19 October 2005
363s - Annual Return 19 August 2005
225 - Change of Accounting Reference Date 16 March 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.