ZACK HOLDINGS LIMITED
HARROW WEALD ZACH HOLDINGS LIMITED

Hellopages » Greater London » Harrow » HA3 6SH
Company number 05972367
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address 10 PORTMAN HALL, OLD REDDING, HARROW WEALD, MIDDLESEX, HA3 6SH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 200,000 . The most likely internet sites of ZACK HOLDINGS LIMITED are www.zackholdings.co.uk, and www.zack-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Zack Holdings Limited is a Private Limited Company. The company registration number is 05972367. Zack Holdings Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Zack Holdings Limited is 10 Portman Hall Old Redding Harrow Weald Middlesex Ha3 6sh. . COE, Robert Michael is a Secretary of the company. BAKER, Jeffrey Alan is a Director of the company. COE, Robert Michael is a Director of the company. Secretary JACKSON, Matthew Edward has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COE, Robert Michael
Appointed Date: 16 October 2011

Director
BAKER, Jeffrey Alan
Appointed Date: 19 October 2006
78 years old

Director
COE, Robert Michael
Appointed Date: 22 March 2007
80 years old

Resigned Directors

Secretary
JACKSON, Matthew Edward
Resigned: 22 March 2007
Appointed Date: 19 October 2006

Secretary
MCS FORMATIONS LIMITED
Resigned: 16 October 2011
Appointed Date: 22 March 2007

Persons With Significant Control

Mr Jeffrey Alan Baker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZACK HOLDINGS LIMITED Events

16 Nov 2016
Confirmation statement made on 19 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 December 2015
09 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200,000

22 Sep 2015
Total exemption small company accounts made up to 30 December 2014
06 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200,000

...
... and 37 more events
12 Apr 2007
New secretary appointed
12 Apr 2007
Secretary resigned
12 Apr 2007
New director appointed
05 Apr 2007
Company name changed zach holdings LIMITED\certificate issued on 05/04/07
19 Oct 2006
Incorporation

ZACK HOLDINGS LIMITED Charges

29 February 2008
Debenture
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…