ZEE & CO. LIMITED

Unit A Unit A, Shirebrook, NG20 8RY, England
StatusACTIVE
Company No.02604329
CategoryPrivate Limited Company
Incorporated23 Apr 1991
Age33 years, 24 days
JurisdictionEngland Wales

SUMMARY

ZEE & CO. LIMITED is an active private limited company with number 02604329. It was incorporated 33 years, 24 days ago, on 23 April 1991. The company address is Unit A Unit A, Shirebrook, NG20 8RY, England.



Company Fillings

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-15

Psc name: Zee & Co Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026043290005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

New address: Unit a Brook Park East Shirebrook NG20 8RY

Old address: Unit 1 New Court Business Park Perry Road Harlow Essex CM18 7NS

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adedotun Ademola Adegoke

Appointment date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Joann Rosa Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Reynolds

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Reynolds

Termination date: 2023-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-22

Officer name: Stephen Paul Reynolds

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2023

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026043290006

Charge creation date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-28

Psc name: Zee & Co Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: T. G. Reynolds Holdings Limited

Cessation date: 2022-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: T. G. Reynolds Holdings Limited

Notification date: 2022-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Paul Reynolds

Cessation date: 2022-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-28

Psc name: Jeanette Reynolds

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026043290005

Charge creation date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Reynolds

Change date: 2019-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-03

Officer name: Mr Stephen Paul Reynolds

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mrs Joann Rosa Johnstone

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeanette Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joann Rosa Johnstone

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Crew

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Capital

Type: SH06

Date: 2011-12-14

Capital : 500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 17 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 May 2011

Action Date: 10 May 2011

Category: Capital

Type: SH02

Capital : 1,000 GBP

Date: 2011-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Stephen Crew

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Stephen Paul Reynolds

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 21/11/02 from: 221-223 high road loughton essex IG10 1BB

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/11/01--------- £ si 2@1=2 £ ic 1000/1002

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/10/01

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 12/11/97 from: 416,roman road, bow, london. E3

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/97; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/96; no change of members

Documents

View document PDF


Some Companies

AUTOBREAKER.COM ELV LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:11921713
Status:ACTIVE
Category:Private Limited Company

CHILTERN CLEANING SERVICES LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:07476131
Status:ACTIVE
Category:Private Limited Company

L & A COMMUNICATIONS LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:06202806
Status:ACTIVE
Category:Private Limited Company

LIN LIN LIMITED

25 STOKE ROAD,SLOUGH,SL2 5AH

Number:11821332
Status:ACTIVE
Category:Private Limited Company

SUNCREAM HOLDINGS LIMITED

UNIT 7DI CLAYMORE TAME VALLEY IND EST,TAMWORTH,B77 5DQ

Number:01204416
Status:ACTIVE
Category:Private Limited Company

SURTEES FURNITURE LTD

42 42 BRIDGE ROAD,EAST MOLESEY,KT8 9HA

Number:10712123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source