ZERO LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2EZ

Company number 04961278
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Secretary's details changed for Mr Philip Catherall on 19 April 2017; Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of ZERO LIMITED are www.zero.co.uk, and www.zero.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Zero Limited is a Private Limited Company. The company registration number is 04961278. Zero Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Zero Limited is Beaumont House 172 Southgate Street Gloucester Gloucestershire Gl1 2ez. . CATHERALL, Philip is a Secretary of the company. VINCE, Dale is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director WHEATCROFT, Paul David has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CATHERALL, Philip
Appointed Date: 21 March 2007

Director
VINCE, Dale
Appointed Date: 21 March 2007
64 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 21 March 2007
Appointed Date: 12 November 2003

Director
WHEATCROFT, Paul David
Resigned: 22 February 2017
Appointed Date: 31 March 2015
66 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 21 March 2007
Appointed Date: 12 November 2003

Persons With Significant Control

Ecotricity Group Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – 75% or more

ZERO LIMITED Events

20 Apr 2017
Secretary's details changed for Mr Philip Catherall on 19 April 2017
01 Mar 2017
Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 20 November 2016 with updates
06 Apr 2016
Secretary's details changed for Philip Catherall on 2 April 2016
...
... and 29 more events
05 Dec 2005
Return made up to 20/11/05; full list of members
26 Aug 2005
Accounts for a dormant company made up to 30 November 2004
10 Dec 2004
Return made up to 12/11/04; full list of members
17 Nov 2004
Registered office changed on 17/11/04 from: 1 riverside house heron way truro TR1 2XN
12 Nov 2003
Incorporation