-
ZENITH CONTRACT SERVICES LIMITED - Unit 4 205 Torrington Avenue, Coventry, West Midlands, CV4 9UT, United Kingdom
Company Information
- Company registration number
- 07427773
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 205 Torrington Avenue
- Coventry
- West Midlands
- CV4 9UT Unit 4 205 Torrington Avenue, Coventry, West Midlands, CV4 9UT UK
Management
- Managing Directors
- HANCOX, Martyn
- RICHARDS, Clive
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-03
- Age Of Company 2010-11-03 13 years
- SIC/NACE
- 81299
Ownership
- Beneficial Owners
- Mr Adrian Irwin
- Mr Martyn Hancox
- Mr Adrian Irwin
- Mr Martyn Hancox
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ZENITH POLA FLOORING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-11-03
- Annual Return
- Due Date: 2022-12-24
- Last Date: 2021-12-10
-
ZENITH CONTRACT SERVICES LIMITED Company Description
- ZENITH CONTRACT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07427773. Its current trading status is "live". It was registered 2010-11-03. It was previously called ZENITH POLA FLOORING SERVICES LIMITED. It has declared SIC or NACE codes as "81299". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-11-03.It can be contacted at Unit 4 205 Torrington Avenue .
Get ZENITH CONTRACT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zenith Contract Services Limited - Unit 4 205 Torrington Avenue, Coventry, West Midlands, CV4 9UT, United Kingdom
- 2010-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZENITH CONTRACT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-17) - MR01
-
mortgage-satisfy-charge-full (2021-11-12) - MR04
-
confirmation-statement-with-no-updates (2021-11-16) - CS01
-
appoint-person-director-company-with-name-date (2021-11-25) - AP01
-
termination-director-company-with-name-termination-date (2021-11-25) - TM01
-
confirmation-statement-with-updates (2021-12-10) - CS01
-
appoint-person-director-company-with-name-date (2021-12-01) - AP01
-
termination-director-company-with-name-termination-date (2021-12-01) - TM01
-
certificate-change-of-name-company (2021-12-06) - CERTNM
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
-
confirmation-statement-with-updates (2020-11-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-29) - MR01
keyboard_arrow_right 2019
-
resolution (2019-08-20) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-08-13) - SH08
-
confirmation-statement-with-updates (2019-11-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-11-15) - CS01
-
termination-director-company-with-name-termination-date (2017-02-06) - TM01
keyboard_arrow_right 2016
-
change-corporate-director-company-with-change-date (2016-11-09) - CH02
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
appoint-person-director-company-with-name-date (2016-05-06) - AP01
-
termination-director-company-with-name-termination-date (2016-05-06) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
resolution (2015-08-25) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2015-08-25) - SH10
-
capital-name-of-class-of-shares (2015-08-25) - SH08
-
appoint-person-director-company-with-name-date (2015-08-25) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-27) - SH01
-
capital-variation-of-rights-attached-to-shares (2013-02-27) - SH10
-
capital-name-of-class-of-shares (2013-02-27) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-12-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-10-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-06) - AR01
-
accounts-with-accounts-type-dormant (2012-09-05) - AA
-
change-account-reference-date-company-previous-shortened (2012-07-27) - AA01
-
termination-director-company-with-name (2012-05-23) - TM01
-
legacy (2012-05-23) - MG01
-
appoint-person-director-company-with-name (2012-05-18) - AP01
-
appoint-corporate-director-company-with-name (2012-05-17) - AP02
-
accounts-with-accounts-type-dormant (2012-02-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-03) - NEWINC