ZOEFTIG LIMITED
BUDE ZOEFTIG AND COMPANY LIMITED

Hellopages » Cornwall » Cornwall » EX23 8QN
Company number 01003062
Status Active
Incorporation Date 23 February 1971
Company Type Private Limited Company
Address UNIT 11, KINGS HILL INDUSTRIAL ESTATE, BUDE, CORNWALL, EX23 8QN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 200 . The most likely internet sites of ZOEFTIG LIMITED are www.zoeftig.co.uk, and www.zoeftig.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. The distance to to Bugle Rail Station is 31.3 miles; to Saltash Rail Station is 31.9 miles; to Keyham Rail Station is 33.6 miles; to Plymouth Rail Station is 35.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zoeftig Limited is a Private Limited Company. The company registration number is 01003062. Zoeftig Limited has been working since 23 February 1971. The present status of the company is Active. The registered address of Zoeftig Limited is Unit 11 Kings Hill Industrial Estate Bude Cornwall Ex23 8qn. . WILLIAMS, Mandy Lorraine is a Secretary of the company. COATES, Ian Charles is a Director of the company. WILLIAMS, Mandy Lorraine is a Director of the company. WILLIAMS, Paul David is a Director of the company. Secretary YOUNG, Gordon John has been resigned. Secretary ZOEFTIG, Alan has been resigned. Secretary CURZON CORPORATE SECRETARIES LTD has been resigned. Director CARTER, Michael has been resigned. Director ZOEFTIG, Alan has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WILLIAMS, Mandy Lorraine
Appointed Date: 01 March 2005

Director
COATES, Ian Charles
Appointed Date: 01 March 2005
56 years old

Director
WILLIAMS, Mandy Lorraine
Appointed Date: 01 March 2005
59 years old

Director
WILLIAMS, Paul David
Appointed Date: 03 November 2004
60 years old

Resigned Directors

Secretary
YOUNG, Gordon John
Resigned: 03 November 2004

Secretary
ZOEFTIG, Alan
Resigned: 01 September 1992

Secretary
CURZON CORPORATE SECRETARIES LTD
Resigned: 01 March 2005
Appointed Date: 03 November 2004

Director
CARTER, Michael
Resigned: 03 November 2004
80 years old

Director
ZOEFTIG, Alan
Resigned: 03 November 2004
89 years old

Persons With Significant Control

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

ZOEFTIG LIMITED Events

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 98 more events
21 Dec 1987
Return made up to 09/12/87; full list of members

21 May 1987
Return made up to 31/12/86; full list of members

24 Mar 1987
Full accounts made up to 31 May 1986

24 Mar 1987
Registered office changed on 24/03/87 from: old school house jacobstone bude cornwall

23 Feb 1971
Incorporation

ZOEFTIG LIMITED Charges

7 January 2005
Deed of charge over credit balances
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Details of charged account(s) barclays bank PLC re zoeftig…
3 November 2004
Mortgage
Delivered: 17 November 2004
Status: Satisfied on 26 May 2011
Persons entitled: Alan Zoeftig and Michael Carter
Description: The intellectual property rights, first fixed charge and…
3 November 2004
Guarantee & debenture
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2003
Deed of charge over credit balances
Delivered: 19 August 2003
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank PLC
Description: Us dollar currency current account account number 88035311…
17 November 1997
Deed of charge over credit balances
Delivered: 21 November 1997
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re zoeftig and company limited us$ call…
27 June 1983
Legal charge
Delivered: 4 July 1983
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold plot 2, kings hill industrial estate, kings hill…
22 May 1982
Debenture
Delivered: 10 June 1982
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charges over undertaking and all property…
8 July 1980
Legal charge
Delivered: 18 July 1980
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank Limited
Description: L/Hold flat 5, 29, gloucester crescent, camden, london…
22 October 1976
Sub-mortgage
Delivered: 11 November 1976
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank Limited
Description: 237 gipsy road west norwood SE27 london borough of lambeth…
3 May 1976
Legal charge
Delivered: 13 May 1976
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank Limited
Description: Old school house, jacobstow st. Gemmys rear bude, cornwall.