About

Registered Number: 05309108
Date of Incorporation: 09/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Ford House, Market Street, Leek, Staffordshire, ST13 6JA

 

Zippy (UK) Ltd was founded on 09 December 2004. The companies directors are Hattersley, Carol, Pegg, Juliet Ann, Bourne, Winnifred, Cairns, Teresa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTERSLEY, Carol 09 December 2004 - 1
PEGG, Juliet Ann 09 December 2004 - 1
BOURNE, Winnifred 14 December 2004 31 December 2007 1
CAIRNS, Teresa 14 December 2004 04 July 2005 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2006
353 - Register of members 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
225 - Change of Accounting Reference Date 29 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.