Zenith Print (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2025)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £674,143 | 0% |
Employees | £1 | 0% |
Total assets | £674,143 | 0% |
ZENITH TREFOREST PRESS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
02050399 |
Record last updated |
Tuesday, April 4, 2017 12:07:55 AM UTC |
Official Address |
Zenith House Moy Road Industrial Estate Taffs Well Cardiff Cf157qr
There are 2 companies registered at this street
|
Locality |
Taffs Well |
Region |
Rhondda, Cynon, Taff, Wales |
Postal Code |
CF157QR
|
Sector |
Activities of head offices |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Financials |
Dec 30, 2014 |
Annual accounts
|  |
Registry |
Jan 28, 2014 |
Annual return
|  |
Registry |
Jan 28, 2014 |
Change of particulars for director
|  |
Financials |
Nov 1, 2013 |
Annual accounts
|  |
Registry |
Jan 24, 2013 |
Annual return
|  |
Financials |
Sep 20, 2012 |
Annual accounts
|  |
Registry |
May 17, 2012 |
Annual return
|  |
Financials |
Dec 22, 2011 |
Annual accounts
|  |
Registry |
Aug 4, 2011 |
Annual return
|  |
Financials |
Mar 21, 2011 |
Annual accounts
|  |
Financials |
Apr 13, 2010 |
Annual accounts 2050...
|  |
Registry |
Apr 12, 2010 |
Change of accounting reference date
|  |
Registry |
Feb 19, 2010 |
Annual return
|  |
Registry |
Feb 19, 2010 |
Change of particulars for director
|  |
Registry |
Nov 16, 2009 |
Change of accounting reference date
|  |
Financials |
Jul 14, 2009 |
Annual accounts
|  |
Registry |
May 1, 2009 |
Resignation of a director
|  |
Registry |
May 1, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Mar 13, 2009 |
Resignation of a director
|  |
Registry |
Mar 10, 2009 |
Resignation of a director 2050...
|  |
Registry |
Mar 10, 2009 |
Resignation of a director
|  |
Registry |
Mar 10, 2009 |
Resignation of a director 2050...
|  |
Registry |
Mar 6, 2009 |
Resignation of a director
|  |
Registry |
Feb 20, 2009 |
Resignation of 4 people: one Financial Director, one Sales Director, one Director (a man) and one Production Director
|  |
Registry |
Feb 16, 2009 |
Annual return
|  |
Registry |
Jan 7, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 7, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 2050...
|  |
Registry |
Jan 7, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 7, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge 2050...
|  |
Registry |
Jan 7, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Nov 15, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
May 19, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 19, 2008 |
Annual return
|  |
Registry |
May 19, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Feb 2, 2008 |
Annual accounts
|  |
Registry |
May 15, 2007 |
Notice of assignment of name or new name to any class of shares
|  |
Registry |
May 15, 2007 |
Varying share rights and names
|  |
Financials |
May 10, 2007 |
Annual accounts
|  |
Registry |
Mar 3, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 3, 2007 |
Annual return
|  |
Registry |
Feb 6, 2006 |
Annual return 2050...
|  |
Financials |
Feb 4, 2006 |
Annual accounts
|  |
Registry |
Feb 4, 2005 |
Annual return
|  |
Financials |
Feb 4, 2005 |
Annual accounts
|  |
Registry |
Feb 2, 2004 |
Annual return
|  |
Financials |
Dec 12, 2003 |
Annual accounts
|  |
Registry |
May 14, 2003 |
Appointment of a director
|  |
Registry |
May 14, 2003 |
Appointment of a director 2050...
|  |
Registry |
May 8, 2003 |
Two appointments: 2 men
|  |
Registry |
Feb 8, 2003 |
Annual return
|  |
Financials |
Feb 6, 2003 |
Annual accounts
|  |
Registry |
Nov 15, 2002 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Nov 15, 2002 |
Section 175 comp act 06 08
|  |
Registry |
Nov 15, 2002 |
Section 175 comp act 06 08 2050...
|  |
Registry |
Nov 15, 2002 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Nov 15, 2002 |
Resignation of a director
|  |
Registry |
Nov 12, 2002 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Nov 8, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 30, 2002 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Mar 19, 2002 |
Annual return
|  |
Financials |
Feb 4, 2002 |
Annual accounts
|  |
Registry |
Apr 6, 2001 |
£ nc 1000/1500000
|  |
Registry |
Jan 30, 2001 |
Annual return
|  |
Financials |
Nov 20, 2000 |
Annual accounts
|  |
Registry |
Mar 24, 2000 |
Annual return
|  |
Financials |
Mar 24, 2000 |
Annual accounts
|  |
Registry |
Mar 24, 2000 |
Registered office changed
|  |
Registry |
Mar 24, 2000 |
Director's particulars changed
|  |
Registry |
Feb 19, 1999 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Feb 2, 1999 |
Annual return
|  |
Financials |
Sep 1, 1998 |
Annual accounts
|  |
Registry |
Feb 13, 1998 |
Appointment of a director
|  |
Registry |
Jan 30, 1998 |
Appointment of a man as Director and Financial Director
|  |
Financials |
Jan 28, 1998 |
Annual accounts
|  |
Registry |
Jan 23, 1998 |
Annual return
|  |
Registry |
Jan 29, 1997 |
Appointment of a secretary
|  |
Registry |
Jan 29, 1997 |
Annual return
|  |
Registry |
Jan 23, 1997 |
Appointment of a man as Secretary
|  |
Financials |
Dec 24, 1996 |
Annual accounts
|  |
Registry |
May 21, 1996 |
Change in situation or address of registered office
|  |
Registry |
May 16, 1996 |
Particulars of a mortgage or charge
|  |
Registry |
May 4, 1996 |
Resignation of one Financial Director and one Director (a man)
|  |
Registry |
Mar 22, 1996 |
Company name change
|  |
Registry |
Mar 21, 1996 |
Change of name certificate
|  |
Financials |
Feb 11, 1996 |
Annual accounts
|  |
Registry |
Jan 9, 1996 |
Annual return
|  |
Registry |
Mar 20, 1995 |
Annual return 2050...
|  |
Registry |
Sep 22, 1994 |
Director resigned, new director appointed
|  |
Financials |
Sep 21, 1994 |
Annual accounts
|  |
Registry |
Jul 12, 1994 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jun 7, 1994 |
Director resigned, new director appointed
|  |
Registry |
May 24, 1994 |
S80a,252,366a,369
|  |
Registry |
May 24, 1994 |
Director resigned, new director appointed
|  |
Registry |
Apr 1, 1994 |
Three appointments: 3 men
|  |
Registry |
Mar 12, 1994 |
Annual return
|  |
Registry |
Jan 1, 1994 |
Appointment of a man as Director and Managing Director
|  |
Financials |
Oct 31, 1993 |
Annual accounts
|  |
Registry |
Oct 13, 1993 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 24, 1993 |
Particulars of a mortgage or charge 2050...
|  |