ZOO HARDWARE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SA

Company number 07071628
Status Active
Incorporation Date 10 November 2009
Company Type Private Limited Company
Address STERLING HOUSE, 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE,, CARLISLE, CUMBRIA, UNITED KINGDOM, CA1 2SA
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from Sterling House Wavell Drive Rosehill Carlisle Carlisle CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 28 January 2016. The most likely internet sites of ZOO HARDWARE LIMITED are www.zoohardware.co.uk, and www.zoo-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Zoo Hardware Limited is a Private Limited Company. The company registration number is 07071628. Zoo Hardware Limited has been working since 10 November 2009. The present status of the company is Active. The registered address of Zoo Hardware Limited is Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria United Kingdom Ca1 2sa. . LITTLE, John is a Secretary of the company. GRAHAM, Robin George is a Director of the company. Director JOHN, Ceri Richard has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
LITTLE, John
Appointed Date: 10 November 2009

Director
GRAHAM, Robin George
Appointed Date: 10 November 2009
67 years old

Resigned Directors

Director
JOHN, Ceri Richard
Resigned: 10 November 2009
Appointed Date: 10 November 2009
70 years old

Persons With Significant Control

Mr Robin George Graham
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

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

ZOO HARDWARE LIMITED Events

11 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Oct 2016
Full accounts made up to 31 March 2016
28 Jan 2016
Registered office address changed from Sterling House Wavell Drive Rosehill Carlisle Carlisle CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 28 January 2016
30 Dec 2015
Accounts for a small company made up to 31 March 2015
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

...
... and 14 more events
08 Apr 2010
Particulars of a mortgage or charge / charge no: 1
09 Feb 2010
Appointment of Robin George Graham as a director
09 Feb 2010
Appointment of John Little as a secretary
09 Feb 2010
Termination of appointment of Ceri John as a director
10 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ZOO HARDWARE LIMITED Charges

24 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2010
All assets debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…