About

Registered Number: 04272580
Date of Incorporation: 17/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 9 Langley Close, Louth, LN11 8YP,

 

Having been setup in 2001, Zodiak Import/export Ltd have registered office in Louth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Majer, Allison, Majer, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJER, Steven 15 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MAJER, Allison 15 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 08 November 2019
CH01 - Change of particulars for director 28 October 2019
CH03 - Change of particulars for secretary 28 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 20 August 2018
PSC04 - N/A 20 August 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CH03 - Change of particulars for secretary 11 October 2017
PSC04 - N/A 11 October 2017
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 21 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 12 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
AA - Annual Accounts 26 April 2005
363a - Annual Return 21 September 2004
287 - Change in situation or address of Registered Office 06 April 2004
AA - Annual Accounts 06 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
RESOLUTIONS - N/A 05 April 2004
123 - Notice of increase in nominal capital 05 April 2004
363a - Annual Return 26 August 2003
AA - Annual Accounts 19 June 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
363a - Annual Return 24 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 19 July 2002
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.