About

Registered Number: 02845781
Date of Incorporation: 18/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: C/O Baldwin & Francis Limited President Way, President Park, Sheffield, South Yorkshire, S4 7UR,

 

Founded in 1993, Zoich Ltd have registered office in Sheffield in South Yorkshire. This organisation has one director listed as Raynor, Barrie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNOR, Barrie 28 January 1994 30 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 04 January 2018
MR04 - N/A 27 October 2017
MR04 - N/A 16 October 2017
MR04 - N/A 20 September 2017
CS01 - N/A 08 September 2017
MR04 - N/A 05 July 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 13 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 23 August 2016
MR04 - N/A 23 May 2016
MR01 - N/A 19 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 19 December 2014
CERTNM - Change of name certificate 02 October 2014
CONNOT - N/A 02 October 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH03 - Change of particulars for secretary 22 September 2014
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 07 March 2014
CERTNM - Change of name certificate 07 February 2014
CONNOT - N/A 07 February 2014
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 18 February 2013
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 02 September 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 30 August 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
RESOLUTIONS - N/A 09 May 2006
RESOLUTIONS - N/A 09 May 2006
RESOLUTIONS - N/A 09 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2006
AA - Annual Accounts 27 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 September 2005
363s - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 24 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2005
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 27 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 23 July 2002
AA - Annual Accounts 01 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 28 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 23 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2000
AA - Annual Accounts 16 March 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
128(3) - Statement of particulars of variation of rights attached to shares 05 October 1999
363s - Annual Return 29 September 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 25 August 1998
AUD - Auditor's letter of resignation 08 May 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 April 1998
AA - Annual Accounts 30 March 1998
225 - Change of Accounting Reference Date 27 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 03 March 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 28 December 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
363s - Annual Return 23 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 18 January 1995
AA - Annual Accounts 18 January 1995
288 - N/A 21 November 1994
288 - N/A 31 August 1994
363s - Annual Return 24 August 1994
RESOLUTIONS - N/A 02 August 1994
RESOLUTIONS - N/A 02 August 1994
RESOLUTIONS - N/A 02 August 1994
RESOLUTIONS - N/A 02 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1994
123 - Notice of increase in nominal capital 02 August 1994
288 - N/A 16 June 1994
288 - N/A 01 June 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 1994
287 - Change in situation or address of Registered Office 25 May 1994
395 - Particulars of a mortgage or charge 17 May 1994
395 - Particulars of a mortgage or charge 13 May 1994
CERTNM - Change of name certificate 12 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1994
287 - Change in situation or address of Registered Office 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
NEWINC - New incorporation documents 18 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2016 Partially Satisfied

N/A

Deed of charge over deposit 24 April 2012 Fully Satisfied

N/A

All assets debenture 17 January 2011 Fully Satisfied

N/A

Composite guarantee and debenture 30 November 2004 Fully Satisfied

N/A

Debenture 30 November 2004 Fully Satisfied

N/A

Fixed and floating charge 11 May 1994 Fully Satisfied

N/A

Single debenture 11 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.