NZERO GROUP LIMITED

Helix Business Park Helix Business Park, Ellesmere Port, CH65 4LX, England
StatusACTIVE
Company No.10126800
CategoryPrivate Limited Company
Incorporated15 Apr 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

NZERO GROUP LIMITED is an active private limited company with number 10126800. It was incorporated 8 years, 1 month, 18 days ago, on 15 April 2016. The company address is Helix Business Park Helix Business Park, Ellesmere Port, CH65 4LX, England.



Company Fillings

Accounts with accounts type group

Date: 09 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Karl Nicholas Cockwill

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thyson group LIMITED\certificate issued on 23/03/22

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 16 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-16

Capital : 362,653.268 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2021

Action Date: 16 Jul 2021

Category: Capital

Type: SH01

Capital : 362,642.8834 GBP

Date: 2021-07-16

Documents

View document PDF

Resolution

Date: 03 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101268000002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Ian Russell Brown

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mr Karl Daniel

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Maguire

Appointment date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Stutchbury

Change date: 2020-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Stutchbury

Appointment date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Capital : 148,029 GBP

Date: 2020-01-31

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Jan 2020

Action Date: 26 Nov 2019

Category: Capital

Type: SH06

Capital : 148,028 GBP

Date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Braddock

Termination date: 2019-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Resolution

Date: 04 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

New address: Helix Business Park New Bridge Road Ellesmere Port CH65 4LX

Old address: Unit 2 Burnell Road Thornton Industrial Estate Ellesmere Port South Wirral CH65 5EX

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 02 Mar 2017

Category: Capital

Type: SH01

Capital : 152,678 GBP

Date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Ronald Smith

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 143,400 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Feb 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-21

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

New address: Unit 2 Burnell Road Thornton Industrial Estate Ellesmere Port South Wirral CH65 5EX

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr Andrew William Leach

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101268000002

Charge creation date: 2016-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101268000001

Charge creation date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Sian Sadler

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Allen

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Braddock

Appointment date: 2016-12-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APT LICENSING LIMITED

UNIT 2 GROUND FLOOR SOUTH THE LEGACY BLDG NORTHERN IRELAND SCIENCE PARK,BELFAST,BT3 9DT

Number:NI054094
Status:ACTIVE
Category:Private Limited Company

CODIZ LIMITED

33D CANADIAN AVENUE,LONDON,SE6 3AU

Number:09460468
Status:ACTIVE
Category:Private Limited Company

DRS DOUBLE GLAZING LIMITED

31 GLENALLA ROAD,RUISLIP,HA4 8DW

Number:10983554
Status:ACTIVE
Category:Private Limited Company

MMZERO1 CONSULTING LIMITED

12 THE SQUARE,MARKET HARBOROUGH,LE16 7PA

Number:08350827
Status:ACTIVE
Category:Private Limited Company

STORM COLLECTIONS LIMITED

C/O RICHARD SLADE AND COMPANY,13 GRAY'S INN SQUARE,LONDON,WC1R 5JD

Number:09790318
Status:ACTIVE
Category:Private Limited Company

STRENSON HOLDINGS LIMITED

LANCING PERCH,LANCING,BN15 8RA

Number:11132148
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