ZIG ZAG CARS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 1XP

Company number 05270273
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address TEES VALLEY MITSUBISHI, TEES VALLEY MITSUBISHI, MCMULLEN ROAD, DARLINGTON, COUNTY DURHAM, DL1 1XP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 30,000 . The most likely internet sites of ZIG ZAG CARS LIMITED are www.zigzagcars.co.uk, and www.zig-zag-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Zig Zag Cars Limited is a Private Limited Company. The company registration number is 05270273. Zig Zag Cars Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of Zig Zag Cars Limited is Tees Valley Mitsubishi Tees Valley Mitsubishi Mcmullen Road Darlington County Durham Dl1 1xp. . GIBSON, Neal Anthony is a Secretary of the company. ELLIS, George is a Director of the company. GIBSON, Neal Anthony is a Director of the company. ROBSON, William is a Director of the company. Secretary GREEN, John Martyn has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GIBSON, Neal Anthony
Appointed Date: 11 February 2005

Director
ELLIS, George
Appointed Date: 26 October 2004
48 years old

Director
GIBSON, Neal Anthony
Appointed Date: 11 February 2005
60 years old

Director
ROBSON, William
Appointed Date: 26 October 2004
70 years old

Resigned Directors

Secretary
GREEN, John Martyn
Resigned: 11 February 2005
Appointed Date: 16 November 2004

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 16 November 2004
Appointed Date: 26 October 2004

Persons With Significant Control

Mr William Robson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZIG ZAG CARS LIMITED Events

09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,000

...
... and 35 more events
29 Nov 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Nov 2004
Registered office changed on 29/11/04 from: westminster, st marks court teesdale stockton on tees cleveland TS17 6QP
29 Nov 2004
New secretary appointed
29 Nov 2004
Secretary resigned
26 Oct 2004
Incorporation