ZEROCO2MMC LIMITED
BARNSLEY KEELEX 348 LIMITED

Hellopages » South Yorkshire » Barnsley » S75 5JS

Company number 07116623
Status Active
Incorporation Date 5 January 2010
Company Type Private Limited Company
Address BIRTHWAITE BUSINESS PARK HUDDERSFIELD ROAD, DARTON, BARNSLEY, SOUTH YORKSHIRE, UNITED KINGDOM, S75 5JS
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 . The most likely internet sites of ZEROCO2MMC LIMITED are www.zeroco2mmc.co.uk, and www.zeroco2mmc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Zeroco2mmc Limited is a Private Limited Company. The company registration number is 07116623. Zeroco2mmc Limited has been working since 05 January 2010. The present status of the company is Active. The registered address of Zeroco2mmc Limited is Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire United Kingdom S75 5js. . MURPHY, Rose is a Secretary of the company. PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BAKER, Robin Leslie is a Director of the company. MURPHY, Rose is a Director of the company. Secretary STOKER, Sharan has been resigned. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director KAPLAN, David Arye has been resigned. Director KIRSHOP STOKER, John has been resigned. Director KEELEX CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
MURPHY, Rose
Appointed Date: 05 August 2015

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 05 August 2015

Director
BAKER, Robin Leslie
Appointed Date: 05 August 2015
60 years old

Director
MURPHY, Rose
Appointed Date: 05 August 2015
68 years old

Resigned Directors

Secretary
STOKER, Sharan
Resigned: 05 August 2015
Appointed Date: 16 April 2010

Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 16 April 2010
Appointed Date: 02 March 2010

Director
KAPLAN, David Arye
Resigned: 02 March 2010
Appointed Date: 05 January 2010
57 years old

Director
KIRSHOP STOKER, John
Resigned: 05 August 2015
Appointed Date: 02 March 2010
69 years old

Director
KEELEX CORPORATE SERVICES LIMITED
Resigned: 02 March 2010
Appointed Date: 05 January 2010

Persons With Significant Control

Hickman Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Masonite International Corporation
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ZEROCO2MMC LIMITED Events

23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Mar 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

23 Nov 2015
Accounts for a dormant company made up to 31 January 2015
26 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 23 more events
09 Mar 2010
Termination of appointment of Keelex Corporate Services Limited as a director
09 Mar 2010
Appointment of Keelex Corporate Services Limited as a secretary
09 Mar 2010
Appointment of John Kirshop Stoker as a director
20 Jan 2010
Director's details changed for Keelex Corporate Services Limited on 12 January 2010
05 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)