ZIP ZAP COMPUTERS LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 4HY

Company number 04576382
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address COMMERCE HOUSE, OUTER CIRCLE ROAD, LINCOLN, LINCOLNSHIRE, LN2 4HY
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit C2 the Point Weaver Road Lincoln Lincolnshire LN6 3QN to Commerce House Outer Circle Road Lincoln Lincolnshire LN2 4HY on 13 June 2016. The most likely internet sites of ZIP ZAP COMPUTERS LIMITED are www.zipzapcomputers.co.uk, and www.zip-zap-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Zip Zap Computers Limited is a Private Limited Company. The company registration number is 04576382. Zip Zap Computers Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Zip Zap Computers Limited is Commerce House Outer Circle Road Lincoln Lincolnshire Ln2 4hy. . READ, Ann Lilian is a Secretary of the company. BAILEY, Norman Harold is a Director of the company. Secretary BAILEY, Norman Harold has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JACKSON, Kevin David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
READ, Ann Lilian
Appointed Date: 10 September 2010

Director
BAILEY, Norman Harold
Appointed Date: 29 October 2002
71 years old

Resigned Directors

Secretary
BAILEY, Norman Harold
Resigned: 10 September 2010
Appointed Date: 29 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Director
JACKSON, Kevin David
Resigned: 10 September 2010
Appointed Date: 29 October 2002
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Persons With Significant Control

Mr Norman Harold Bailey
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZIP ZAP COMPUTERS LIMITED Events

07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Registered office address changed from Unit C2 the Point Weaver Road Lincoln Lincolnshire LN6 3QN to Commerce House Outer Circle Road Lincoln Lincolnshire LN2 4HY on 13 June 2016
16 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
16 Nov 2002
Secretary resigned
16 Nov 2002
New director appointed
16 Nov 2002
New secretary appointed;new director appointed
16 Nov 2002
Registered office changed on 16/11/02 from: 12 york place leeds west yorkshire LS1 2DS
29 Oct 2002
Incorporation