Crewe Business Park
Crewe
Cheshire
CW1 6ZQ
Secretary Name | Miss Sophie Alice Randell |
---|---|
Status | Current |
Appointed | 24 February 2022(23 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Mallard Court Crewe Business Park Crewe Cheshire CW1 6ZQ |
Secretary Name | Karen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Queensway Alsager Stoke On Trent ST7 2SP |
Secretary Name | Helen Marie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 63 Lawton Road Alsager Staffordshire ST7 2DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.zeroenterprises.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 Mallard Court Crewe Business Park Crewe Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,661 |
Cash | £10,274 |
Current Liabilities | £85,881 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
17 November 2021 | Delivered on: 26 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 October 2006 | Delivered 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 |
1 September 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
---|---|
14 February 2020 | Director's details changed for Peter Thompson on 12 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
14 February 2020 | Change of details for Mr Peter Thompson as a person with significant control on 12 February 2020 (2 pages) |
15 November 2019 | Amended accounts made up to 28 February 2019 (9 pages) |
10 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
26 February 2019 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
26 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
22 March 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
27 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
27 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 November 2013 | Termination of appointment of Helen Johnson as a secretary (2 pages) |
6 November 2013 | Termination of appointment of Helen Johnson as a secretary (2 pages) |
15 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
25 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Peter Thompson on 9 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Peter Thompson on 9 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Peter Thompson on 9 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
15 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: business technology centre radway green venture park radway green crewe cheshire CW2 5PR (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 5 mallard court crewe business park crewe cheshire CW1 6ZQ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: business technology centre radway green venture park radway green crewe cheshire CW2 5PR (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 5 mallard court crewe business park crewe cheshire CW1 6ZQ (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Return made up to 09/02/06; full list of members (2 pages) |
10 May 2006 | Return made up to 09/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 July 2005 | Return made up to 09/02/05; full list of members (2 pages) |
4 July 2005 | Return made up to 09/02/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
23 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 April 2001 | Return made up to 09/02/01; full list of members
|
11 April 2001 | Return made up to 09/02/01; full list of members
|
5 February 2001 | Registered office changed on 05/02/01 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
10 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
10 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
13 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
23 April 1999 | Company name changed hightown office supplies LIMITED\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Company name changed hightown office supplies LIMITED\certificate issued on 26/04/99 (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 79 oxford street manchester M1 6FQ (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 79 oxford street manchester M1 6FQ (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
9 February 1999 | Incorporation (10 pages) |
9 February 1999 | Incorporation (10 pages) |