About

Registered Number: 04154844
Date of Incorporation: 06/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Based in Maidstone, Zoomlion Powermole Ltd was established in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Zoomlion Powermole Ltd. Zoomlion Powermole Ltd has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LI, Bin 25 June 2020 - 1
SHEN, Ke 01 November 2009 - 1
CHEN, Peiliiang 06 February 2008 16 August 2017 1
GE, Ding 01 July 2002 01 July 2002 1
KAYES, Allan George 24 April 2001 31 December 2007 1
LI, Huachao 18 July 2001 31 March 2005 1
LONG, Guojian 18 July 2001 01 September 2010 1
YANMING, Xiong 31 August 2017 25 June 2020 1
ZHAN, Chunxin 18 July 2001 25 June 2020 1
ZHUO, Xianwei 18 July 2001 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DING, Ge 01 July 2002 - 1
KAYES, Lesley Mary 24 April 2001 01 July 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 July 2020
TM01 - Termination of appointment of director 14 July 2020
CH01 - Change of particulars for director 13 July 2020
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 25 June 2020
CS01 - N/A 01 November 2019
PSC08 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 16 August 2017
RESOLUTIONS - N/A 11 November 2016
CS01 - N/A 11 November 2016
SH01 - Return of Allotment of shares 25 October 2016
AA - Annual Accounts 27 September 2016
RESOLUTIONS - N/A 27 July 2016
SH01 - Return of Allotment of shares 21 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 11 October 2006
287 - Change in situation or address of Registered Office 07 August 2006
225 - Change of Accounting Reference Date 24 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 30 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 29 January 2004
363s - Annual Return 08 October 2003
RESOLUTIONS - N/A 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
123 - Notice of increase in nominal capital 25 September 2003
AA - Annual Accounts 10 July 2003
AA - Annual Accounts 08 January 2003
225 - Change of Accounting Reference Date 27 October 2002
395 - Particulars of a mortgage or charge 26 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
CERTNM - Change of name certificate 18 June 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.