Zip Fleet Solutions Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2014-05-30
Cash in hand £88 0%
Net Worth £257 -19.46%
Liabilities £3,128 -218.71%
Fixed Assets £2,767 -18.65%
Trade Debtors £16 -39,219%
Total assets £3,385 -203.58%
Shareholder's funds £257 -19.46%
Total liabilities £3,128 -218.71%
ZIP TRUCK RENTALS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
02562787
Record last updated
Wednesday, October 1, 2014 10:01:12 AM UTC
Official Address
42 Far Bank Shelley Kirkburton
There are 15 companies registered at this street
Locality
Kirkburton
Region
Kirklees, England
Postal Code
HD88HS
Sector
Other transportation support activities
Visits
ZIP FLEET SOLUTIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2014-10 2022-9 2022-12 2023-1 2024-8 2024-9 2025-2 2025-3 2025-5 0 1 2 3
Searches
ZIP FLEET SOLUTIONS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2024-2 0 1
Doc. Type
Publication date
Download link
Financials
Feb 28, 2014
Annual accounts
Registry
Dec 23, 2013
Annual return
Registry
Jun 10, 2013
Change of registered office address
Financials
Mar 15, 2013
Annual accounts
Registry
Jan 10, 2013
Annual return
Financials
Feb 29, 2012
Annual accounts
Registry
Dec 1, 2011
Annual return
Financials
Feb 28, 2011
Annual accounts
Registry
Nov 25, 2010
Annual return
Financials
May 19, 2010
Annual accounts
Registry
Dec 20, 2009
Annual return
Registry
Dec 20, 2009
Change of particulars for director
Financials
Mar 31, 2009
Annual accounts
Registry
Nov 24, 2008
Annual return
Registry
Aug 6, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Dec 29, 2007
Annual accounts
Registry
Nov 30, 2007
Annual return
Financials
Apr 5, 2007
Annual accounts
Registry
Dec 4, 2006
Annual return
Financials
Apr 5, 2006
Annual accounts
Registry
Apr 5, 2006
Change in situation or address of registered office
Registry
Dec 1, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Nov 25, 2005
Annual return
Financials
Mar 31, 2005
Annual accounts
Registry
Dec 8, 2004
Annual return
Registry
Aug 2, 2004
Change of accounting reference date
Registry
Jan 6, 2004
Annual return
Financials
Oct 2, 2003
Annual accounts
Registry
Feb 11, 2003
Annual return
Registry
Jan 30, 2003
Particulars of a mortgage or charge
Financials
Oct 2, 2002
Annual accounts
Registry
Jan 30, 2002
Annual return
Financials
Oct 2, 2001
Annual accounts
Registry
May 4, 2001
Resignation of a director
Registry
Mar 26, 2001
Annual return
Registry
Mar 26, 2001
Appointment of a director
Registry
Mar 26, 2001
Director's particulars changed
Registry
Nov 9, 2000
Appointment of a man as Director and Salesman
Financials
Sep 29, 2000
Annual accounts
Registry
Jul 5, 2000
Appointment of a director
Registry
Jun 21, 2000
Appointment of a secretary
Registry
Jun 21, 2000
Resignation of a director
Registry
Jun 21, 2000
Resignation of a secretary
Registry
May 8, 2000
Company name change
Registry
May 5, 2000
Change of name certificate
Registry
May 4, 2000
Annual return
Registry
Dec 1, 1999
Two appointments: a man and a woman
Financials
Sep 8, 1999
Annual accounts
Registry
May 16, 1999
Annual return
Financials
Oct 2, 1998
Annual accounts
Registry
Feb 1, 1998
Annual return
Financials
Sep 8, 1997
Annual accounts
Registry
Aug 29, 1997
Appointment of a secretary
Registry
Aug 29, 1997
Annual return
Registry
Aug 29, 1997
Change in situation or address of registered office
Registry
Aug 1, 1997
Appointment of a man as Secretary
Registry
Dec 4, 1996
Resignation of a secretary
Registry
Nov 21, 1996
Resignation of one Company Director and one Secretary (a man)
Financials
Sep 26, 1996
Annual accounts
Registry
Dec 6, 1995
Annual return
Financials
Jan 20, 1995
Annual accounts
Registry
Jan 13, 1995
Registered office changed
Registry
Jan 13, 1995
Annual return
Registry
Jan 6, 1995
Director resigned, new director appointed
Registry
Nov 1, 1994
Appointment of a man as Company Director and Secretary
Financials
Sep 26, 1994
Annual accounts
Registry
Jul 28, 1994
Resignation of one Sales Director and one Director (a man)
Registry
Dec 20, 1993
Annual return
Financials
Aug 22, 1993
Annual accounts
Registry
Dec 17, 1992
Annual return
Financials
Oct 5, 1992
Annual accounts
Registry
Oct 5, 1992
Exemption from appointing auditors
Registry
Dec 10, 1991
Annual return
Registry
Nov 27, 1991
Two appointments: 2 men
Registry
Sep 5, 1991
Director resigned, new director appointed
Registry
Jul 12, 1991
£ nc 25000/6000000
Registry
Jul 12, 1991
Notice of increase in nominal capital
Registry
Jun 29, 1991
Director resigned, new director appointed
Registry
Jun 20, 1991
Change in situation or address of registered office
Registry
Jun 20, 1991
Director resigned, new director appointed
Registry
Feb 4, 1991
Change of name certificate