About

Registered Number: 04306213
Date of Incorporation: 17/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 8 Quarles Park Road, Romford, RM6 4DE

 

Zuluspice Ltd was registered on 17 October 2001 with its registered office in Romford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Booyson, David Schalk, Stellaard, Liezel Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOYSON, David Schalk 23 July 2002 15 December 2005 1
STELLAARD, Liezel Elizabeth 17 October 2001 23 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 October 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 05 October 2017
AA01 - Change of accounting reference date 04 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 27 October 2010
TM02 - Termination of appointment of secretary 25 August 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH04 - Change of particulars for corporate secretary 30 October 2009
AA - Annual Accounts 23 June 2009
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
287 - Change in situation or address of Registered Office 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 03 October 2003
287 - Change in situation or address of Registered Office 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.