About

Registered Number: 04175109
Date of Incorporation: 08/03/2001 (23 years ago)
Company Status: Active
Registered Address: Westfields Trading Estate, Grandstand Road, Hereford, Herefordshire, HR4 9NS

 

Zinco International Ltd was registered on 08 March 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Edmund Joseph 08 March 2001 29 May 2007 1
UBIALI, Mario 29 May 2007 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Michele Berenice 29 May 2007 - 1
JEFFREY, Bryan Andrew 08 March 2001 29 May 2007 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 December 2017
RESOLUTIONS - N/A 16 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 05 April 2014
TM01 - Termination of appointment of director 05 April 2014
TM01 - Termination of appointment of director 05 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 05 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
AA - Annual Accounts 09 September 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
CERTNM - Change of name certificate 04 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 12 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 25 March 2002
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.