Company NameZachary Daniels Bdg Limited
DirectorsDaniel Gerald Luke Monfea and Zack Clements
Company StatusActive
Company Number08919140
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years ago)
Previous NamesZachary Daniels (Head Offce) Limited and Zachary Daniels (Head Office) Limited

Business Activity

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

Directors

Director NameMr Daniel Gerald Luke Monfea
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
Director NameMr Zack Clements
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMrs Rebecca Dutton-Geraghty
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
12 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
4 September 2023Director's details changed for Mr Daniel Gerald Luke Monfea on 4 September 2023 (2 pages)
4 September 2023Change of details for Mr Daniel Gerald Luke Monfea as a person with significant control on 4 September 2023 (2 pages)
11 January 2023Change of details for Mr Zack Clements as a person with significant control on 1 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Zack Clements on 1 January 2023 (2 pages)
11 January 2023Cessation of Rebecca Dutton-Geraghty as a person with significant control on 31 October 2022 (1 page)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
28 October 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
28 October 2021Termination of appointment of Rebecca Dutton-Geraghty as a director on 1 October 2021 (1 page)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
26 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
4 March 2021Change of details for Mrs Rebecca Dutton-Geraghty as a person with significant control on 4 March 2021 (2 pages)
4 March 2021Change of details for Mr Zack Clements as a person with significant control on 4 March 2021 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
19 February 2020Director's details changed for Mrs Rebecca Dutton-Geraghty on 19 February 2020 (2 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
9 April 2018Appointment of Mrs Rebecca Dutton-Geraghty as a director on 22 March 2018 (2 pages)
9 April 2018Notification of Rebecca Dutton-Geraghty as a person with significant control on 22 March 2018 (2 pages)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 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)
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)
27 July 2017Change of details for Mr Zachary Clements as a person with significant control on 5 May 2017 (2 pages)
27 July 2017Change of details for Mr Zachary Clements as a person with significant control on 5 May 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)
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)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Director's details changed for Mr Zack Clements on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Zack Clements on 1 April 2016 (2 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)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (6 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 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • 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)
1 April 2015Director's details changed for Mr Zack Clements on 1 April 2015 (2 pages)
12 March 2014Company name changed zachary daniels (head offce) LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Company name changed zachary daniels (head offce) LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)