ZENTRIK LIMITED
Status | ACTIVE |
Company No. | 10585790 |
Category | Private Limited Company |
Incorporated | 26 Jan 2017 |
Age | 7 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ZENTRIK LIMITED is an active private limited company with number 10585790. It was incorporated 7 years, 4 months, 2 days ago, on 26 January 2017. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 24 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed danbro construction and rail LTD\certificate issued on 24/05/23
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Cessation of a person with significant control
Date: 23 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danbro Holdings Limited
Cessation date: 2023-05-19
Documents
Notification of a person with significant control
Date: 23 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Danbro Trading Group Ltd
Notification date: 2023-05-19
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-19
Officer name: Mr David Booth
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin William Thompson
Termination date: 2023-05-19
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: James Harvey Burrows
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-30
Officer name: Mr Colin William Thompson
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Broughton
Appointment date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Cessation of a person with significant control
Date: 30 Jan 2018
Action Date: 26 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danbro Workforce Solutions Ltd
Cessation date: 2017-01-26
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 26 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-26
Psc name: Danbro Holdings Limited
Documents
Change account reference date company current extended
Date: 20 Nov 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2017
Action Date: 19 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105857900001
Charge creation date: 2017-05-19
Documents
Some Companies
BLOCK AND TACKLE SOLUTIONS LIMITED
1/1 39 ROBERTSON STREET, GREENOCK,GREENOCK,PA16 8QD
Number: | SC607583 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANE HOUSE, 26,AYLESBURY,HP21 8DR
Number: | 03006237 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 LIGHTERMAN POINT,LONDON,E14 0ND
Number: | 11040908 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HEYWARDS, 2ND FLOOR,LONDON,W1G 0HZ
Number: | 07039612 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNINGDALE HEATH GOLF CLUB LIMITED
CLUB HOUSE,ASCOT,SL5 9RX
Number: | 09935103 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | RC000802 |
Status: | ACTIVE |
Category: | Royal Charter Company |