ZONE CONTRACTORS LIMITED
BIRMINGHAM ZONE RAIL LIMITED

Hellopages » West Midlands » Birmingham » B23 6DY

Company number 04478131
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address 116 SUMMER ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 6DY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZONE CONTRACTORS LIMITED are www.zonecontractors.co.uk, and www.zone-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Zone Contractors Limited is a Private Limited Company. The company registration number is 04478131. Zone Contractors Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Zone Contractors Limited is 116 Summer Road Erdington Birmingham West Midlands B23 6dy. . ALLEN, Cornelius is a Secretary of the company. ALLEN, Cornelius Patrick is a Director of the company. MUNNELLY, John Joseph is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ALLEN, Cornelius
Appointed Date: 09 July 2002

Director
ALLEN, Cornelius Patrick
Appointed Date: 09 July 2002
62 years old

Director
MUNNELLY, John Joseph
Appointed Date: 09 July 2002
70 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 July 2002
Appointed Date: 04 July 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Cornelius Allen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Joseph Munnelly
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZONE CONTRACTORS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 4 July 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
30 Jul 2002
Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100
30 Jul 2002
Accounting reference date shortened from 31/07/03 to 31/03/03
09 Jul 2002
Secretary resigned
09 Jul 2002
Director resigned
04 Jul 2002
Incorporation

ZONE CONTRACTORS LIMITED Charges

5 November 2009
Full form debenture
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Leumi Abl Limited (Leumi)
Description: Fixed and floating charge over the undertaking and all…
11 November 2008
Debenture
Delivered: 13 November 2008
Status: Satisfied on 3 December 2009
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Debenture
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…