Company NameZero Enterprises Limited
DirectorPeter Thompson
Company StatusActive
Company Number03710510
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Previous NameHightown Office Supplies Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mallard Court
Crewe Business Park
Crewe
Cheshire
CW1 6ZQ
Secretary NameMiss Sophie Alice Randell
StatusCurrent
Appointed24 February 2022(23 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address5 Mallard Court
Crewe Business Park
Crewe
Cheshire
CW1 6ZQ
Secretary NameKaren Thompson
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleSecretary
Correspondence Address12 Queensway
Alsager
Stoke On Trent
ST7 2SP
Secretary NameHelen Marie Johnson
NationalityBritish
StatusResigned
Appointed14 August 2007(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address63 Lawton Road
Alsager
Staffordshire
ST7 2DA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.zeroenterprises.co.uk
Email address[email protected]

Location

Registered Address5 Mallard Court
Crewe Business Park
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£54,661
Cash£10,274
Current Liabilities£85,881

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

17 November 2021Delivered on: 26 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 October 2006Delivered on: 5 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
14 February 2020Director's details changed for Peter Thompson on 12 February 2020 (2 pages)
14 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
14 February 2020Change of details for Mr Peter Thompson as a person with significant control on 12 February 2020 (2 pages)
15 November 2019Amended accounts made up to 28 February 2019 (9 pages)
10 July 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
26 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 28 February 2018 (9 pages)
26 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
22 March 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
27 December 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
27 December 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 November 2013Termination of appointment of Helen Johnson as a secretary (2 pages)
6 November 2013Termination of appointment of Helen Johnson as a secretary (2 pages)
15 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
25 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter Thompson on 9 February 2010 (2 pages)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter Thompson on 9 February 2010 (2 pages)
21 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter Thompson on 9 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
19 February 2009Return made up to 09/02/09; full list of members (3 pages)
19 February 2009Return made up to 09/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
15 May 2007Return made up to 09/02/07; full list of members (2 pages)
15 May 2007Return made up to 09/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
14 December 2006Registered office changed on 14/12/06 from: business technology centre radway green venture park radway green crewe cheshire CW2 5PR (1 page)
14 December 2006Registered office changed on 14/12/06 from: 5 mallard court crewe business park crewe cheshire CW1 6ZQ (1 page)
14 December 2006Registered office changed on 14/12/06 from: business technology centre radway green venture park radway green crewe cheshire CW2 5PR (1 page)
14 December 2006Registered office changed on 14/12/06 from: 5 mallard court crewe business park crewe cheshire CW1 6ZQ (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
10 May 2006Return made up to 09/02/06; full list of members (2 pages)
10 May 2006Return made up to 09/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 July 2005Return made up to 09/02/05; full list of members (2 pages)
4 July 2005Return made up to 09/02/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
23 March 2004Return made up to 09/02/04; full list of members (6 pages)
23 March 2004Return made up to 09/02/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 February 2003Return made up to 09/02/03; full list of members (6 pages)
14 February 2003Return made up to 09/02/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 March 2002Return made up to 09/02/02; full list of members (6 pages)
8 March 2002Return made up to 09/02/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 April 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
11 April 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
5 February 2001Registered office changed on 05/02/01 from: the post house mill street congleton cheshire CW12 1AB (1 page)
5 February 2001Registered office changed on 05/02/01 from: the post house mill street congleton cheshire CW12 1AB (1 page)
10 November 2000Full accounts made up to 29 February 2000 (8 pages)
10 November 2000Full accounts made up to 29 February 2000 (8 pages)
13 March 2000Return made up to 09/02/00; full list of members (6 pages)
13 March 2000Return made up to 09/02/00; full list of members (6 pages)
23 April 1999Company name changed hightown office supplies LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed hightown office supplies LIMITED\certificate issued on 26/04/99 (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 79 oxford street manchester M1 6FQ (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: 79 oxford street manchester M1 6FQ (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
9 February 1999Incorporation (10 pages)
9 February 1999Incorporation (10 pages)