About

Registered Number: 05119420
Date of Incorporation: 05/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Rourke House, Watermans Business Park, Staines, Middlesex, TW18 3BA,

 

Ziptech Services Ltd was founded on 05 May 2004 and are based in Staines. The organisation has 5 directors listed as Simpson, Judith Ann, Khader, Radwan, Simpson, James Murray, Bowles, Perry, Lewis, Tracey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHADER, Radwan 18 January 2007 - 1
SIMPSON, James Murray 05 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Judith Ann 06 May 2015 - 1
BOWLES, Perry 30 January 2006 06 May 2015 1
LEWIS, Tracey 05 May 2004 30 January 2006 1

Filing History

Document Type Date
MR04 - N/A 15 May 2020
MR04 - N/A 15 May 2020
MR04 - N/A 15 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 December 2019
CH03 - Change of particulars for secretary 10 December 2019
PSC04 - N/A 10 December 2019
CS01 - N/A 14 May 2019
CH03 - Change of particulars for secretary 14 May 2019
AD01 - Change of registered office address 10 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 19 May 2017
RESOLUTIONS - N/A 11 February 2017
SH08 - Notice of name or other designation of class of shares 09 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
AP03 - Appointment of secretary 13 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 21 November 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 27 May 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 11 May 2006
395 - Particulars of a mortgage or charge 01 April 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
AA - Annual Accounts 11 July 2005
225 - Change of Accounting Reference Date 20 June 2005
363s - Annual Return 06 May 2005
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit 13 September 2011 Fully Satisfied

N/A

Rent deposit 08 April 2009 Fully Satisfied

N/A

Rent deposit deed 30 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.