About

Registered Number: 05470389
Date of Incorporation: 02/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit C2 6400 Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8SF

 

Zuidam Uk Ltd was registered on 02 June 2005, it's status is listed as "Active". There is one director listed as Mcleod, Stuart Peter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Stuart Peter 02 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 14 August 2018
MR01 - N/A 08 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 10 June 2017
AR01 - Annual Return 01 July 2016
SH06 - Notice of cancellation of shares 26 May 2016
SH03 - Return of purchase of own shares 26 May 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 11 April 2016
RESOLUTIONS - N/A 07 December 2015
RESOLUTIONS - N/A 31 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2015
SH19 - Statement of capital 31 July 2015
CAP-SS - N/A 31 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 May 2015
RESOLUTIONS - N/A 11 May 2015
SH06 - Notice of cancellation of shares 11 May 2015
SH03 - Return of purchase of own shares 11 May 2015
SH03 - Return of purchase of own shares 16 December 2014
RESOLUTIONS - N/A 24 October 2014
SH06 - Notice of cancellation of shares 24 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 15 June 2011
AA - Annual Accounts 19 July 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 23 June 2008
225 - Change of Accounting Reference Date 08 January 2008
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 12 April 2007
395 - Particulars of a mortgage or charge 22 September 2006
363a - Annual Return 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
225 - Change of Accounting Reference Date 26 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

Debenture 13 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.