About

Registered Number: 04531876
Date of Incorporation: 11/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middlesex, HA1 1BA,

 

Zorlu Uk Ltd was established in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This business has 7 directors listed as Sen, Senay, Altin, Necat, Sengiray, Mustafa Cumhur, Aydin, Catherine Anne, Aydin, Bilal Vedat, Berktin, Bedii, Sezer, Suat Engin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTIN, Necat 01 January 2018 - 1
SENGIRAY, Mustafa Cumhur 14 May 2007 - 1
AYDIN, Bilal Vedat 30 September 2002 31 December 2017 1
BERKTIN, Bedii 08 April 2003 15 August 2005 1
SEZER, Suat Engin 30 September 2002 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
SEN, Senay 10 November 2003 - 1
AYDIN, Catherine Anne 30 September 2002 10 November 2003 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
PSC09 - N/A 23 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 11 June 2018
PSC01 - N/A 16 March 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 July 2016
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 June 2013
GUARANTEE2 - N/A 01 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 18 June 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 09 July 2003
225 - Change of Accounting Reference Date 21 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
CERTNM - Change of name certificate 18 October 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.