Company NameZachary Daniels Limited
DirectorsZack Clements and Daniel Gerald Luke Monfea
Company StatusActive
Company Number08053082
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Zack Clements
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Daniel Gerald Luke Monfea
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL

Contact

Websitezacharydaniels.co.uk
Telephone01925 550422
Telephone regionWarrington

Location

Registered AddressRiverside Court
Chester Road
Warrington
Cheshire
WA4 6AR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£11,346
Cash£26,484
Current Liabilities£24,730

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 May 2024 (3 days ago)
Next Return Due15 May 2025 (1 year from now)

Filing History

6 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
5 September 2023Change of details for a person with significant control (2 pages)
4 September 2023Director's details changed for Mr Daniel Gerald Luke Monfea on 4 September 2023 (2 pages)
20 May 2023Particulars of variation of rights attached to shares (2 pages)
20 May 2023Memorandum and Articles of Association (12 pages)
20 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 May 2023Change of share class name or designation (2 pages)
11 May 2023Appointment of Mr Alan Creed as a director on 6 January 2022 (2 pages)
11 May 2023Appointment of Ms Dawn Unsworth as a director on 6 January 2022 (2 pages)
11 May 2023Cessation of Zack Clements as a person with significant control on 6 January 2022 (1 page)
11 May 2023Cessation of Daniel Gerald Luke Monfea as a person with significant control on 6 January 2022 (1 page)
11 May 2023Notification of Zachary Daniels Eot Limited as a person with significant control on 6 January 2022 (2 pages)
11 May 2023Termination of appointment of Dawn Unsworth as a director on 6 January 2022 (1 page)
11 May 2023Appointment of Mr Marc Young as a director on 6 January 2022 (2 pages)
9 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
11 January 2023Director's details changed for Mr Zack Clements on 1 January 2023 (2 pages)
11 January 2023Change of details for Mr Zack Clements as a person with significant control on 1 January 2023 (2 pages)
21 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
30 September 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
14 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
17 April 2019Change of details for Mr Zack Clements as a person with significant control on 17 April 2019 (2 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Director's details changed for Mr Zack Clements on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Zachary Clements as a person with significant control on 5 May 2017 (2 pages)
13 October 2017Change of details for Mr Zack Clements as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Zachary Clements as a person with significant control on 5 May 2017 (2 pages)
13 October 2017Change of details for Mr Zack Clements as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Zack Clements on 13 October 2017 (2 pages)
5 May 2017Director's details changed for Mr Zack Clements on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Zack Clements on 5 May 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
17 March 2017Director's details changed for Mr Zack Clements on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Zack Clements on 16 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Zack Clements on 13 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Zack Clements on 13 March 2017 (2 pages)
24 January 2017Registered office address changed from 76-80 Sankey Street Warrington Cheshire WA1 1SG to Riverside Court Chester Road Warrington Cheshire WA4 6AR on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 76-80 Sankey Street Warrington Cheshire WA1 1SG to Riverside Court Chester Road Warrington Cheshire WA4 6AR on 24 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
1 April 2016Director's details changed for Mr Daniel Gerald Luke Monfea on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Daniel Gerald Luke Monfea on 1 April 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
1 April 2015Director's details changed for Mr Zack Clements on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Zack Clements on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Mr Zack Clements on 1 April 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Registered office address changed from 207 Knutsford Road Grappenhall Warrinton Cheshire WA4 2QL on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 207 Knutsford Road Grappenhall Warrinton Cheshire WA4 2QL on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 207 Knutsford Road Grappenhall Warrinton Cheshire WA4 2QL on 8 July 2014 (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 December 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
27 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 100
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 100
(3 pages)
16 May 2012Director's details changed for Mr Daniel Gerald Luke Monfea on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Daniel Gerald Luke Monfea on 16 May 2012 (2 pages)
11 May 2012Appointment of Mr Daniel Gerald Luke Monfea as a director (2 pages)
11 May 2012Appointment of Mr Daniel Gerald Luke Monfea as a director (2 pages)
2 May 2012Director's details changed for Mr Zack Clements on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Zack Clements on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Zack Clements on 2 May 2012 (2 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)