Company NameZentek Engineering (UK) Limited
Company StatusActive
Company Number05903124
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Joseph Haugh
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed21 August 2019(13 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor Rutherford House
Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr Srinivas Shankar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2019(13 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Rutherford House
Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMs Elisa De Rocca-Serra
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address2nd Floor, Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr Ian Patrick David McBrinn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameDorothy O'Regan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address60 Lindville
Blackrock Road
Cork
Republic Of Ireland
Director NameMr Brendan O'Regan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address60 Lindville
Blackrock Road
Cork
Ireland
Secretary NameMark Macilwraith
NationalityBritish
StatusResigned
Appointed11 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Halldene Gardens
Bishopstown
Cork
Republic Of Ireland
Secretary NameDominic Galvin
StatusResigned
Appointed03 February 2012(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 August 2019)
RoleCompany Director
Correspondence Address3 Cois Chuain
Glounthaune
Cork
Ireland
Director NameDominic Joseph Galvin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2014(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Portgate Business Park
Ringaskiddy
Cork
Ireland
Director NameMr Harry Harold Demas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2019(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Secretary NameMr Simon White
StatusResigned
Appointed21 August 2019(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2021)
RoleCompany Director
Correspondence Address2nd Floor Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH

Contact

Telephone01925 815960
Telephone regionWarrington

Location

Registered Address2nd Floor, Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

1000 at £1Zenith Technologies
100.00%
Ordinary

Financials

Year2014
Net Worth£435,940
Cash£325,301
Current Liabilities£2,245,543

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

31 December 2010Delivered on: 8 January 2011
Persons entitled: Aib Commercial Services Limited

Classification: Fixed and floating charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge all specified debts and other debts,floating charge such of the moneys which the company may receive in respect of the other debts see image for full details.
Outstanding

Filing History

28 October 2020Director's details changed for Mr Harry Demas on 1 August 2020 (2 pages)
24 September 2020Full accounts made up to 31 December 2019 (17 pages)
16 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
28 October 2019Termination of appointment of Dominic Joseph Galvin as a director on 21 August 2019 (1 page)
16 October 2019Resolutions
  • RES13 ‐ Appoint director 21/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 October 2019Termination of appointment of Brendan O'regan as a director on 21 August 2019 (1 page)
14 October 2019Appointment of Mr Simon White as a secretary on 21 August 2019 (3 pages)
14 October 2019Appointment of Mr Harry Demas as a director on 21 August 2019 (2 pages)
14 October 2019Termination of appointment of Dominic Galvin as a secretary on 21 August 2019 (2 pages)
14 October 2019Appointment of Mr Srinivas Shankar as a director on 21 August 2019 (2 pages)
14 October 2019Appointment of Mr Joseph Haugh as a director on 21 August 2019 (2 pages)
26 June 2019Satisfaction of charge 3 in full (1 page)
5 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 April 2017Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH to 2nd Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 18 April 2017 (1 page)
18 April 2017Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH to 2nd Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 18 April 2017 (1 page)
30 August 2016Full accounts made up to 31 December 2015 (9 pages)
30 August 2016Full accounts made up to 31 December 2015 (9 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (8 pages)
7 July 2015Full accounts made up to 31 December 2014 (8 pages)
3 November 2014Termination of appointment of Dorothy O'regan as a director on 15 May 2014 (2 pages)
3 November 2014Termination of appointment of Dorothy O'regan as a director on 15 May 2014 (2 pages)
3 November 2014Appointment of Dominic Galvin as a director on 15 May 2014 (3 pages)
3 November 2014Appointment of Dominic Galvin as a director on 15 May 2014 (3 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
3 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 August 2013Director's details changed for Dorothy O'regan on 11 August 2013 (2 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(5 pages)
16 August 2013Director's details changed for Brendan O'regan on 11 August 2013 (2 pages)
16 August 2013Director's details changed for Brendan O'regan on 11 August 2013 (2 pages)
16 August 2013Director's details changed for Dorothy O'regan on 11 August 2013 (2 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(5 pages)
15 January 2013Auditor's resignation (1 page)
15 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
14 August 2012Annual return made up to 11 August 2012 (14 pages)
14 August 2012Annual return made up to 11 August 2012 (14 pages)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
18 April 2012Appointment of Dominic Galvin as a secretary (3 pages)
18 April 2012Appointment of Dominic Galvin as a secretary (3 pages)
5 April 2012Termination of appointment of Mark Macilwraith as a secretary (2 pages)
5 April 2012Termination of appointment of Mark Macilwraith as a secretary (2 pages)
17 August 2011Full accounts made up to 31 December 2010 (16 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (14 pages)
17 August 2011Full accounts made up to 31 December 2010 (16 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (14 pages)
2 March 2011Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 2 March 2011 (2 pages)
8 February 2011Full accounts made up to 31 December 2009 (17 pages)
8 February 2011Full accounts made up to 31 December 2009 (17 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (14 pages)
13 April 2010Resignation as auditors (1 page)
13 April 2010Resignation as auditors (1 page)
2 September 2009Return made up to 11/08/09; full list of members (7 pages)
2 September 2009Return made up to 11/08/09; full list of members (7 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
10 November 2008Return made up to 11/08/08; full list of members (4 pages)
10 November 2008Return made up to 11/08/08; full list of members (4 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 March 2008Compulsory strike-off action has been discontinued (1 page)
4 March 2008Compulsory strike-off action has been discontinued (1 page)
3 March 2008Return made up to 11/08/07; full list of members (7 pages)
3 March 2008Return made up to 11/08/07; full list of members (7 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
11 August 2006Incorporation (16 pages)
11 August 2006Incorporation (16 pages)