Hoylake
Wirral
CH47 2BQ
Wales
Director Name | Mrs Amy Louise Hesketh |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
Secretary Name | Miss Joanne Brenda Nock |
---|---|
Status | Current |
Appointed | 03 January 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
Director Name | Mr Gavin Rymill |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 45 Market Street Hoylake Wirral CH47 2BQ Wales |
Secretary Name | Mr Gavin Rymill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Market Street Hoylake Wirral CH47 2BQ Wales |
Website | www.zarbi.co.uk/ |
---|---|
Telephone | 0845 6522424 |
Telephone region | Unknown |
Registered Address | 45 Market Street Hoylake Wirral Merseyside CH47 2BQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,799 |
Cash | £1,452 |
Current Liabilities | £7,643 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
16 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
29 October 2020 | Director's details changed for Mr William Francis Hesketh on 25 September 2020 (2 pages) |
29 October 2020 | Change of details for Mr William Francis Hesketh as a person with significant control on 25 September 2020 (2 pages) |
10 February 2020 | Amended total exemption full accounts made up to 30 April 2018 (5 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
11 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
3 January 2017 | Termination of appointment of Gavin Rymill as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gavin Rymill as a director on 21 December 2016 (1 page) |
3 January 2017 | Appointment of Miss Joanne Brenda Nock as a secretary on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Gavin Rymill as a secretary on 21 December 2016 (1 page) |
3 January 2017 | Appointment of Mr William Francis Hesketh as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Gavin Rymill as a secretary on 21 December 2016 (1 page) |
3 January 2017 | Appointment of Mr William Francis Hesketh as a director on 21 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Appointment of Miss Joanne Brenda Nock as a secretary on 3 January 2017 (2 pages) |
13 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
27 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
15 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 June 2010 | Director's details changed for Mr Gavin Rymill on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Chris Clare on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Chris Clare on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Gavin Rymill on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Gavin Rymill on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Chris Clare on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
24 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
6 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Location of debenture register (1 page) |
25 June 2009 | Location of register of members (1 page) |
1 July 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
1 July 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
20 May 2008 | Incorporation (15 pages) |
20 May 2008 | Incorporation (15 pages) |