Company NameZener Engineering Services Limited
DirectorDavid Easton
Company StatusActive
Company Number06101723
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Previous NameBrookson (5484H) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Easton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Abbotsfield Way
Faverdale
Darlington
County Durham
DL3 0GB
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitezeneronline.co.uk

Location

Registered AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr David Easton
100.00%
Ordinary

Financials

Year2014
Net Worth£22,250
Cash£39,875
Current Liabilities£19,896

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
8 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 25 October 2017 (1 page)
29 September 2017Notification of David Easton as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Notification of David Easton as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Notification of David Easton as a person with significant control on 29 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Director's details changed for David Easton on 19 June 2013 (2 pages)
19 June 2013Director's details changed for David Easton on 19 June 2013 (2 pages)
26 April 2013Director's details changed for David Easton on 26 April 2013 (2 pages)
26 April 2013Director's details changed for David Easton on 26 April 2013 (2 pages)
26 April 2013Director's details changed for David Easton on 26 April 2013 (2 pages)
26 April 2013Director's details changed for David Easton on 26 April 2013 (2 pages)
26 April 2013Director's details changed for David Easton on 26 April 2013 (2 pages)
26 April 2013Director's details changed for David Easton on 26 April 2013 (2 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Director's details changed for David Easton on 19 June 2012 (2 pages)
19 June 2012Director's details changed for David Easton on 19 June 2012 (2 pages)
13 June 2012Director's details changed for David Easton on 13 June 2012 (2 pages)
13 June 2012Director's details changed for David Easton on 13 June 2012 (2 pages)
29 May 2012Director's details changed for David Easton on 29 May 2012 (2 pages)
29 May 2012Director's details changed for David Easton on 29 May 2012 (2 pages)
16 May 2012Director's details changed for David Easton on 16 May 2012 (2 pages)
16 May 2012Director's details changed for David Easton on 16 May 2012 (2 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Company name changed brookson (5484H) LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-21
(2 pages)
26 August 2010Company name changed brookson (5484H) LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-21
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Change of name notice (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Incorporation (18 pages)
13 February 2007Incorporation (18 pages)