About

Registered Number: 03695376
Date of Incorporation: 14/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Suite 343, 8 Shepherd Market, Mayfair, London, W1J 7JY

 

Zpower Technologies Ltd was founded on 14 January 1999 with its registered office in Mayfair, it has a status of "Active". There are 4 directors listed as Huish, Reed Nephi, Fisher, Michael Reginald Vernon, Heisler, Dean Leslie, Marchi, Elmer Glenn for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUISH, Reed Nephi 27 January 1999 - 1
FISHER, Michael Reginald Vernon 27 January 1999 09 June 2004 1
HEISLER, Dean Leslie 01 June 2007 01 May 2011 1
MARCHI, Elmer Glenn 16 June 2004 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 26 September 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 15 November 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 04 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 09 November 2015
CH03 - Change of particulars for secretary 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 01 January 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 23 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 27 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 01 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 24 October 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 10 November 2005
363s - Annual Return 30 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 23 September 2004
325 - Location of register of directors' interests in shares etc 22 July 2004
353 - Register of members 22 July 2004
287 - Change in situation or address of Registered Office 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 19 October 2003
RESOLUTIONS - N/A 19 October 2003
AA - Annual Accounts 19 October 2003
RESOLUTIONS - N/A 14 November 2002
AA - Annual Accounts 14 November 2002
363s - Annual Return 14 November 2002
363s - Annual Return 06 November 2001
RESOLUTIONS - N/A 24 October 2001
AA - Annual Accounts 24 October 2001
363a - Annual Return 01 November 2000
363(353) - N/A 01 November 2000
RESOLUTIONS - N/A 24 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 12 January 2000
225 - Change of Accounting Reference Date 29 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
CERTNM - Change of name certificate 05 March 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
287 - Change in situation or address of Registered Office 02 February 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.