About

Registered Number: 06910178
Date of Incorporation: 19/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 25 Grosvenor Road, Wrexham, LL11 1BT,

 

Zugers Ltd was registered on 19 May 2009 and has its registered office in Wrexham, it's status at Companies House is "Active". We don't know the number of employees at the company. Helbling, Christine, Helbling, Manfred Arthur, Zuger, Anita are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELBLING, Christine 19 May 2009 - 1
HELBLING, Manfred Arthur 19 May 2009 - 1
ZUGER, Anita 19 May 2009 11 July 2017 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 05 December 2017
TM02 - Termination of appointment of secretary 22 August 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 26 May 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 May 2016
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH03 - Change of particulars for secretary 19 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 October 2010
AA01 - Change of accounting reference date 09 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
395 - Particulars of a mortgage or charge 27 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.