Check the

ZENNAR LIMITED

Company
ZENNAR LIMITED (04705122)

ZENNAR

Phone: 01503 240 615
A⁺ rating

KEY FINANCES

Year
2015
Assets
£185.44k ▲ £47.35k (34.29 %)
Cash
£16.55k ▲ £14.89k (894.11 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£185.44k ▲ £47.35k (34.29 %)

REGISTRATION INFO

Company name
ZENNAR LIMITED
Company number
04705122
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
rockfishwellies.com
Phones
01503 240 615
08082 801 761
07789 964 399
07794 988 012
Registered Address
BOKENVER FARM,
ST MARTIN BY LOOE,
CORNWALL,
PL13 1PA

ECONOMIC ACTIVITIES

14190
Manufacture of other wearing apparel and accessories n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
16 Nov 2016
Registration of charge 047051220003, created on 16 November 2016
31 Oct 2016
Registration of charge 047051220001, created on 28 October 2016

CHARGES

16 November 2016
Status
Outstanding
Delivered
16 November 2016
Persons entitled
South West Investment Group (Capital) Limited
Description
Contains fixed charge…

28 October 2016
Status
Outstanding
Delivered
31 October 2016
Persons entitled
Growth Street Provision Limited
Description
Borrower's present and future registered patents, trade…

28 October 2016
Status
Outstanding
Delivered
31 October 2016
Persons entitled
Growth Street Provision Limited
Description
Contains fixed charge…

See Also


Last update 2018

ZENNAR LIMITED DIRECTORS

Julie Aldred

  Acting
Appointed
19 January 2014
Role
Secretary
Address
Bokenver Farm, St Martin By Looe, Cornwall, PL13 1PA
Name
ALDRED, Julie

Julie Susanne Aldred

  Acting PSC
Appointed
03 April 2003
Occupation
Production
Role
Director
Age
53
Nationality
British
Address
Bokenver Farm, St Martin By Looe, Cornwall, PL13 1PA
Country Of Residence
United Kingdom
Name
ALDRED, Julie Susanne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jane Hodge

  Resigned
Appointed
28 September 2011
Resigned
19 January 2014
Role
Secretary
Address
Bokenver Farm, St Martin By Looe, Cornwall, PL13 1PA
Name
HODGE, Jane

Tracey Ann Hopgood

  Resigned
Appointed
03 April 2003
Resigned
01 November 2010
Role
Secretary
Address
2 Eddystone Cottage, Downderry, Torpoint, Cornwall, PL11 3JZ
Name
HOPGOOD, Tracey Ann

Tracey Anne Perriam

  Resigned
Appointed
01 November 2010
Resigned
28 September 2011
Role
Secretary
Address
Bokenver Farm, St Martin By Looe, Cornwall, PL13 1PA
Name
PERRIAM, Tracey Anne

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
20 March 2003
Resigned
03 April 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Tracey Ann Hopgood

  Resigned
Appointed
03 April 2003
Resigned
01 November 2010
Occupation
Finance
Role
Director
Age
63
Nationality
British
Address
2 Eddystone Cottage, Downderry, Torpoint, Cornwall, PL11 3JZ
Name
HOPGOOD, Tracey Ann

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
20 March 2003
Resigned
03 April 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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