About

Registered Number: 02869349
Date of Incorporation: 05/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Spring Valley Business Centre, Porters Wood, St. Albans, Hertfordshire, AL3 6PD

 

Founded in 1993, Zund Uk Ltd has its registered office in St. Albans, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Jensen-zund, Jennifer, Zünd, Oliver Stefan, Giddings, Peter Roy, Taylor, Karen Denise, Taylor, Timothy, Verfurth, Heinz for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENSEN-ZUND, Jennifer 30 September 2018 - 1
ZÜND, Oliver Stefan 17 May 2017 - 1
GIDDINGS, Peter Roy 01 July 2006 17 May 2017 1
TAYLOR, Karen Denise 28 November 1994 17 May 2017 1
TAYLOR, Timothy 05 November 1993 30 September 2018 1
VERFURTH, Heinz 05 November 1993 22 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 10 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 11 October 2017
PSC02 - N/A 11 October 2017
AA01 - Change of accounting reference date 11 September 2017
RESOLUTIONS - N/A 18 July 2017
RESOLUTIONS - N/A 12 July 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AA01 - Change of accounting reference date 28 April 2017
RESOLUTIONS - N/A 31 March 2017
SH01 - Return of Allotment of shares 27 March 2017
MR04 - N/A 27 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 29 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
RESOLUTIONS - N/A 18 June 2008
123 - Notice of increase in nominal capital 18 June 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 09 October 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 22 October 2001
395 - Particulars of a mortgage or charge 07 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 09 January 2001
AA - Annual Accounts 30 December 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 25 January 1999
363a - Annual Return 20 November 1997
AA - Annual Accounts 05 November 1997
AA - Annual Accounts 15 October 1996
363a - Annual Return 13 October 1996
363x - Annual Return 20 November 1995
AA - Annual Accounts 16 November 1995
288 - N/A 19 September 1995
363s - Annual Return 01 March 1995
CERTNM - Change of name certificate 11 January 1995
CERTNM - Change of name certificate 11 January 1995
288 - N/A 14 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1994
NEWINC - New incorporation documents 05 November 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.