ZODIAC CONTRACTS LTD - BRENTWOOD
Company Profile | Company Filings |
Overview
ZODIAC CONTRACTS LTD is a Private Limited Company from BRENTWOOD and has the status: Liquidation.
ZODIAC CONTRACTS LTD was incorporated 19 years ago on 31/01/2005 and has the registered number: 05347466. The accounts status is GROUP and accounts are next due on 29/06/2021.
ZODIAC CONTRACTS LTD was incorporated 19 years ago on 31/01/2005 and has the registered number: 05347466. The accounts status is GROUP and accounts are next due on 29/06/2021.
ZODIAC CONTRACTS LTD - BRENTWOOD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 31/03/2019 | 29/06/2021 |
Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
BRENTWOOD
ESSEX
CM13 3BE
This Company Originates in : United Kingdom
Previous trading names include:
BAKERS OF DANBURY BUILDING LIMITED (until 12/11/2020)
BAKERS OF DANBURY BUILDING LIMITED (until 12/11/2020)
BAKERS OF DANBURY LIMITED (until 30/10/2019)
NOTSALLOW 225 LIMITED (until 21/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2020 | 13/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HAROLD HOLLAND | Jan 1966 | British | Director | 2010-04-01 | CURRENT |
BIRKETTS NOMINEES LIMITED | Corporate Secretary | 2005-01-31 UNTIL 2005-03-31 | RESIGNED | ||
MR SIMON DAVID WOOD | Aug 1965 | British | Director | 2005-03-31 UNTIL 2015-12-31 | RESIGNED |
ANTONY ROBERT WOOD | Oct 1971 | British | Director | 2016-01-01 UNTIL 2020-11-13 | RESIGNED |
MICHAEL JOHN DYER | Mar 1943 | Director | 2005-02-07 UNTIL 2010-04-01 | RESIGNED | |
MR RONALD FREDERICK LOWE | Jul 1957 | British | Director | 2009-04-01 UNTIL 2020-11-13 | RESIGNED |
MR MATTHEW DAVID ROBERTSON | Jul 1969 | British | Director | 2015-04-01 UNTIL 2020-06-17 | RESIGNED |
MR RICHARD HUGH WOLLASTON | Aug 1947 | British | Director | 2005-01-31 UNTIL 2005-02-07 | RESIGNED |
GARY PHILLIP SPRINGETT | Mar 1954 | British | Director | 2005-03-31 UNTIL 2013-12-31 | RESIGNED |
PETER JOHN SMYTH | Jun 1961 | British | Director | 2005-03-31 UNTIL 2020-11-13 | RESIGNED |
MISS JANE ANN SAUNDERS | Apr 1958 | British | Director | 2005-01-31 UNTIL 2005-02-07 | RESIGNED |
MICHAEL JOHN DYER | Mar 1943 | Secretary | 2005-03-31 UNTIL 2010-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bakers Of Danbury Limited | 2019-10-31 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter John Smyth | 2016-04-06 - 2019-10-31 | 6/1961 | Chelmsford |
Ownership of shares 50 to 75 percent Ownership of shares 50 to 75 percent as firm |