ZIPTOP LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1QT

Company number 05303519
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address KINGS CHAMBERS QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, DY1 1QT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 5 . The most likely internet sites of ZIPTOP LIMITED are www.ziptop.co.uk, and www.ziptop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Ziptop Limited is a Private Limited Company. The company registration number is 05303519. Ziptop Limited has been working since 03 December 2004. The present status of the company is Active. The registered address of Ziptop Limited is Kings Chambers Queens Cross High Street Dudley West Midlands Dy1 1qt. . BULL, Vincent Alexander is a Secretary of the company. BULL, Vincent Alexander is a Director of the company. BUTLER, Michael Richard is a Director of the company. PERKINS, Solomon John is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BULL, Vincent Alexander
Appointed Date: 03 December 2004

Director
BULL, Vincent Alexander
Appointed Date: 03 December 2004
61 years old

Director
BUTLER, Michael Richard
Appointed Date: 03 December 2004
54 years old

Director
PERKINS, Solomon John
Appointed Date: 23 February 2005
54 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Nominee Director
SCOTT, Jacqueline
Resigned: 03 December 2004
Appointed Date: 03 December 2004
74 years old

Persons With Significant Control

Horse Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Solperkins Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vini Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZIPTOP LIMITED Events

06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 5

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 2 September 2015
...
... and 29 more events
24 Dec 2004
New secretary appointed;new director appointed
24 Dec 2004
New director appointed
11 Dec 2004
Secretary resigned
11 Dec 2004
Director resigned
03 Dec 2004
Incorporation