About

Registered Number: 05830015
Date of Incorporation: 26/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 5 Beechcroft Lane, Ringwood, Hampshire, BH24 1QN

 

Established in 2006, Zinch Ltd are based in Ringwood, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the business are listed as Edmunds, Ian Rhys, Edmunds, Melissa Jane, Berry, James Harvey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Ian Rhys 02 August 2012 - 1
EDMUNDS, Melissa Jane 26 May 2006 - 1
BERRY, James Harvey 26 May 2006 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 19 February 2017
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 16 June 2015
AA01 - Change of accounting reference date 16 June 2015
AR01 - Annual Return 28 May 2015
CERTNM - Change of name certificate 20 February 2015
SH01 - Return of Allotment of shares 03 February 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 14 January 2015
DS02 - Withdrawal of striking off application by a company 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 29 October 2014
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 05 June 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 03 July 2013
AD01 - Change of registered office address 21 June 2013
AA01 - Change of accounting reference date 27 November 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 23 February 2010
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.