Check the

ZAK CONSTRUCTION LIMITED

Company
ZAK CONSTRUCTION LIMITED (03983092)

ZAK CONSTRUCTION

Phone: 01353 741 212
B rating

ABOUT ZAK CONSTRUCTION LIMITED

View projects by Zak Construction

We pride ourselves on our quality of workmanship and commitment to our clients. We are able to deal with a variety of projects from new builds to barn conversions, timber construction and residential developments.

We work both in the commercial and domestic areas, happily liaising with architects and project managers or clients wishing to oversee their own project. We are also able to offer a design and build service if this is required.

The Cambridgeshire Chamber of Commerce Smaller Projects Award for 2012 was presented to Zak Construction for their new

The Considerate Contractor Scheme Awards were established in 1998 with the aim of recognising efforts made by construction firms in the city to minimise noise and disruption when carrying out their work.

Above right: Luke Flack receiving the award on behalf of Zak Construction.

Welcome to Zak Construction

Zak Construction designs, builds and refurbishes residential buildings. These range from small specialist schemes through to larger projects such as developments of multiple houses.

showing the location of Zak Construction.

Company information

Company Reg No:

KEY FINANCES

Year
2017
Assets
£1268.51k ▲ £218k (20.75 %)
Cash
£0k
Liabilities
£245.55k ▼ £-18.56k (-7.03 %)
Net Worth
£1022.96k ▲ £236.55k (30.08 %)

REGISTRATION INFO

Company name
ZAK CONSTRUCTION LIMITED
Company number
03983092
VAT
GB759644088
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Apr 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
zakconstruction.co.uk
Phones
01353 741 212
07712 647 272
Registered Address
OLD AUSTRALIA FARM TWENTYPENCE ROAD,
WILBURTON,
ELY,
CAMBRIDGESHIRE,
CB6 3RN

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 5,000
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

31 January 2012
Status
Satisfied on 28 September 2015
Delivered
1 February 2012
Persons entitled
Aldermore Bank PLC
Description
The borrower will not, without the previous consent of the…

31 January 2012
Status
Satisfied on 28 September 2015
Delivered
1 February 2012
Persons entitled
Aldermore Bank PLC
Description
F/H property k/a 2 froize end haddenham ely and all the…

31 January 2012
Status
Satisfied on 28 September 2015
Delivered
1 February 2012
Persons entitled
Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

4 August 2010
Status
Satisfied on 28 September 2015
Delivered
6 August 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 2A froize end haddenham cambridgeshire t/n…

20 July 2010
Status
Satisfied on 28 September 2015
Delivered
22 July 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

19 April 2007
Status
Satisfied on 28 September 2015
Delivered
2 May 2007
Persons entitled
Clydesdale Bank PLC
Description
2 froize end haddenham ely cambridgeshire. Assigns the…

19 April 2007
Status
Outstanding
Delivered
25 April 2007
Persons entitled
Capital Home Loans Limited
Description
2 froize end,haddenham ely cambridgeshire CB6 3UQ; fixed…

15 September 2005
Status
Satisfied on 28 September 2015
Delivered
17 September 2005
Persons entitled
Cambridge Building Society
Description
The old forge garage, high street, feckenham, suffolk t/no…

29 April 2005
Status
Satisfied on 28 September 2015
Delivered
4 May 2005
Persons entitled
Cambridge Building Society
Description
The old forge garage high street freckenham suffolk t/no…

6 September 2004
Status
Satisfied on 28 September 2015
Delivered
8 September 2004
Persons entitled
Cambridge Building Society
Description
The old forge garage high street freckenham suffolk t/n…

30 April 2004
Status
Satisfied on 28 September 2015
Delivered
11 May 2004
Persons entitled
Cambridge Building Society
Description
Land at the street, freckenham, suffolk, t/n SK245402.

30 April 2004
Status
Satisfied on 28 September 2015
Delivered
11 May 2004
Persons entitled
Cambridge Building Society
Description
Land at beeches road, west row, mildenhall, suffolk,.

27 September 2002
Status
Satisfied on 28 September 2015
Delivered
1 October 2002
Persons entitled
Cambridge Building Society
Description
Plot 1 the old cattle yard the street snailwell…

18 January 2001
Status
Satisfied on 28 September 2015
Delivered
20 January 2001
Persons entitled
Cambridge Building Society
Description
Land and barn at chapel street stretham ely cambridgeshire…

18 January 2001
Status
Satisfied on 28 September 2015
Delivered
20 January 2001
Persons entitled
Cambridge Building Society
Description
3 pump lane ely cambridgeshire.

25 August 2000
Status
Satisfied on 28 September 2015
Delivered
12 September 2000
Persons entitled
Cambridge Building Society
Description
Land and barn at chapel st,stretham,ely,cambridgeshire;…

25 August 2000
Status
Satisfied on 28 September 2015
Delivered
12 September 2000
Persons entitled
Cambridge Building Society
Description
Land and barn at chapel st,stretham,ely,cambridgeshire;…

See Also


Last update 2018

ZAK CONSTRUCTION LIMITED DIRECTORS

Luke Zachary Paul Flack

  Acting
Appointed
28 April 2000
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Old Australia Farm, Twentypence Road, Wilburton, Ely, Cambridgeshire, CB6 3RN
Country Of Residence
United Kingdom
Name
FLACK, Luke Zachary Paul

Roderick John Atkinson Hill

  Resigned
Appointed
28 April 2000
Resigned
01 November 2009
Role
Secretary
Address
Lyde Cottage, Fakenham Road, Docking, Kings Lynn, Norfolk, PE31 8NW
Name
ATKINSON-HILL, Roderick John

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
28 April 2000
Resigned
28 April 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Jean Flack

  Resigned
Appointed
28 April 2000
Resigned
14 November 2012
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
The Old Cattle Yard, 27 The Street, Snailwell, Suffolk, CB8 7LX
Country Of Residence
United Kingdom
Name
FLACK, Jean

Shamous John Flack

  Resigned
Appointed
28 April 2000
Resigned
14 November 2012
Occupation
Builder
Role
Director
Age
79
Nationality
British
Address
The Old Cattle Yard, 27 The Street, Snailwell, Suffolk, CB8 7LX
Country Of Residence
United Kingdom
Name
FLACK, Shamous John

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
28 April 2000
Resigned
28 April 2000
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.