About

Registered Number: 04434681
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 2 Crown Way, Rushden, NN10 6BS,

 

Zoom Nurseries Ltd was registered on 09 May 2002. The business has one director listed as Kramer, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KRAMER, Stephen 16 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 25 April 2020
AP01 - Appointment of director 25 April 2020
TM01 - Termination of appointment of director 25 April 2020
TM01 - Termination of appointment of director 25 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 10 May 2019
AA01 - Change of accounting reference date 17 January 2019
AA - Annual Accounts 14 January 2019
AA01 - Change of accounting reference date 26 September 2018
AA01 - Change of accounting reference date 04 June 2018
CS01 - N/A 09 May 2018
AP03 - Appointment of secretary 19 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
PSC02 - N/A 17 April 2018
PSC09 - N/A 17 April 2018
AD01 - Change of registered office address 17 April 2018
AP01 - Appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
MR04 - N/A 02 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 February 2014
CH01 - Change of particulars for director 26 June 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 25 October 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 02 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.