About

Registered Number: 04576382
Date of Incorporation: 29/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Commerce House 2 Carlton Boulevard, Outer Circle Road, Lincoln, Lincolnshire, LN2 4WJ,

 

Zip Zap Computers Ltd was registered on 29 October 2002 and has its registered office in Lincoln, Lincolnshire. This company has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Kevin David 29 October 2002 10 September 2010 1
Secretary Name Appointed Resigned Total Appointments
READ, Ann Lilian 10 September 2010 - 1
BAILEY, Norman Harold 29 October 2002 10 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AP03 - Appointment of secretary 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
363s - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 01 September 2004
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 04 November 2003
225 - Change of Accounting Reference Date 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.