Company number 02971236
Status Active
Incorporation Date 26 September 1994
Company Type Private Limited Company
Address UNIT 2 CROSS GREEN SPUR, KNOWSTHORPE LANE, LEEDS, LS9 0PF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ZENITH PLASTIC DEVELOPMENTS LIMITED are www.zenithplasticdevelopments.co.uk, and www.zenith-plastic-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Zenith Plastic Developments Limited is a Private Limited Company.
The company registration number is 02971236. Zenith Plastic Developments Limited has been working since 26 September 1994.
The present status of the company is Active. The registered address of Zenith Plastic Developments Limited is Unit 2 Cross Green Spur Knowsthorpe Lane Leeds Ls9 0pf. . MCLEOD, Patricia is a Secretary of the company. MCLEOD, Kevin Ian Douglas is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 26 September 1994
Appointed Date: 26 September 1994
Persons With Significant Control
ZENITH PLASTIC DEVELOPMENTS LIMITED Events
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
14 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
07 Aug 2015
Registered office address changed from Unit 2 Cross Green Spur Cross Green Approach Leeds LS9 0SG to Unit 2 Cross Green Spur Knowsthorpe Lane Leeds LS9 0PF on 7 August 2015
...
... and 46 more events
07 Feb 1995
Accounting reference date notified as 28/02
30 Sep 1994
New secretary appointed;director resigned
30 Sep 1994
Secretary resigned;new director appointed
30 Sep 1994
Registered office changed on 30/09/94 from: crown house 64 whitchurch road cardiff CF4 3LX