ZEDAL LIMITED
LANGLEY MILL ZEDA LIMITED ZEDAL BUILDING SERVICES LIMITED

Hellopages » Derbyshire » Amber Valley » NG16 4BE

Company number 02943776
Status Active
Incorporation Date 29 June 1994
Company Type Private Limited Company
Address KABLE HOUSE, AMBER DRIVE, LANGLEY MILL, NOTTINGHAMSHIRE, NG16 4BE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ZEDAL LIMITED are www.zedal.co.uk, and www.zedal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bulwell Rail Station is 5.9 miles; to Kirkby in Ashfield Rail Station is 6.7 miles; to Derby Rail Station is 8.7 miles; to Mansfield Woodhouse Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zedal Limited is a Private Limited Company. The company registration number is 02943776. Zedal Limited has been working since 29 June 1994. The present status of the company is Active. The registered address of Zedal Limited is Kable House Amber Drive Langley Mill Nottinghamshire Ng16 4be. The company`s financial liabilities are £60.23k. It is £-9.53k against last year. And the total assets are £214.33k, which is £-21.39k against last year. BROWN, Janet is a Secretary of the company. BROWN, Stephen Michael is a Director of the company. Secretary BROWN, Stephen Michael has been resigned. Secretary MALIK, Zahir Ahmed has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLMES, Russell Mark has been resigned. Director LANE, David has been resigned. Director MALIK, Zahir Ahmed has been resigned. Director SOWTER, Robert John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


zedal Key Finiance

LIABILITIES £60.23k
-14%
CASH n/a
TOTAL ASSETS £214.33k
-10%
All Financial Figures

Current Directors

Secretary
BROWN, Janet
Appointed Date: 30 June 2000

Director
BROWN, Stephen Michael
Appointed Date: 08 July 1994
76 years old

Resigned Directors

Secretary
BROWN, Stephen Michael
Resigned: 30 June 2000
Appointed Date: 29 September 1995

Secretary
MALIK, Zahir Ahmed
Resigned: 29 September 1995
Appointed Date: 08 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 July 1994
Appointed Date: 29 June 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 July 1994
Appointed Date: 29 June 1994
35 years old

Director
HOLMES, Russell Mark
Resigned: 31 March 2011
Appointed Date: 30 October 2003
64 years old

Director
LANE, David
Resigned: 30 June 2000
Appointed Date: 08 July 1994
74 years old

Director
MALIK, Zahir Ahmed
Resigned: 29 September 1995
Appointed Date: 08 July 1994
63 years old

Director
SOWTER, Robert John
Resigned: 29 September 1995
Appointed Date: 08 July 1994
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 July 1994
Appointed Date: 29 June 1994

ZEDAL LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

11 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 63 more events
18 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1994
Registered office changed on 18/08/94 from: 33 crwys road cardiff CF2 4YF

18 Aug 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1994
Incorporation

ZEDAL LIMITED Charges

24 July 2003
Debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1999
Mortgage debenture
Delivered: 16 December 1999
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
12 September 1996
Legal mortgage
Delivered: 18 September 1996
Status: Satisfied on 20 February 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kable house amber drive langley mill…