About

Registered Number: 03629472
Date of Incorporation: 10/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Navigation House, Bridge Street, Killamarsh, S21 1AL

 

Based in Killamarsh, Zook Europe Ltd was founded on 10 September 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Zook Europe Ltd. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Gregory 01 February 2012 - 1
CLARK, Gillian Rosemary 25 April 2000 18 May 2000 1
VAN OSSELEN, Hendrika Maria 12 October 1998 15 May 2000 1
WILLIAMSON, Peter Graham 29 October 1998 18 May 2000 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Gregory 01 February 2012 - 1
SONNIER, Earl Charles 12 October 1998 18 May 2000 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 08 June 2018
PSC01 - N/A 26 September 2017
PSC09 - N/A 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 03 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 22 June 2012
AP01 - Appointment of director 05 March 2012
AP03 - Appointment of secretary 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
AA - Annual Accounts 26 July 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AD01 - Change of registered office address 06 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 07 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 17 September 2004
225 - Change of Accounting Reference Date 20 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 10 July 2001
CERTNM - Change of name certificate 25 January 2001
363s - Annual Return 25 September 2000
RESOLUTIONS - N/A 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
AUD - Auditor's letter of resignation 25 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 04 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
287 - Change in situation or address of Registered Office 28 October 1999
225 - Change of Accounting Reference Date 04 October 1999
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 25 August 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
CERTNM - Change of name certificate 23 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2010 Fully Satisfied

N/A

Legal charge 23 June 2010 Fully Satisfied

N/A

Mortgage debenture 09 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.