ZENITH LOGISTICS SERVICES (UK) LIMITED
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 6UD

Company number 07234185
Status Active
Incorporation Date 26 April 2010
Company Type Private Limited Company
Address 10 NEWHOUSE FARM INDUSTRIAL ESTATE, MATHERN, CHEPSTOW, WALES, NP16 6UD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Unit 1 Newhouse Farm Industrial Estate Mathern Chepstow Gwent NP16 6UD to 10 Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 13 October 2016; Satisfaction of charge 2 in full; Full accounts made up to 31 March 2016. The most likely internet sites of ZENITH LOGISTICS SERVICES (UK) LIMITED are www.zenithlogisticsservicesuk.co.uk, and www.zenith-logistics-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Caldicot Rail Station is 4.2 miles; to Avonmouth Rail Station is 8.1 miles; to Filton Abbey Wood Rail Station is 9.1 miles; to Bristol Parkway Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zenith Logistics Services Uk Limited is a Private Limited Company. The company registration number is 07234185. Zenith Logistics Services Uk Limited has been working since 26 April 2010. The present status of the company is Active. The registered address of Zenith Logistics Services Uk Limited is 10 Newhouse Farm Industrial Estate Mathern Chepstow Wales Np16 6ud. . KEATES, Peter James is a Director of the company. NEWNES, Colin James is a Director of the company. SOUTHERN, Paul David is a Director of the company. Director BROWN, Philip Robert has been resigned. Director COTTOM, Gary has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director KEATES, Peter James has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
KEATES, Peter James
Appointed Date: 01 January 2013
60 years old

Director
NEWNES, Colin James
Appointed Date: 01 November 2015
46 years old

Director
SOUTHERN, Paul David
Appointed Date: 01 May 2010
53 years old

Resigned Directors

Director
BROWN, Philip Robert
Resigned: 01 March 2012
Appointed Date: 30 March 2011
48 years old

Director
COTTOM, Gary
Resigned: 19 August 2015
Appointed Date: 01 March 2012
58 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 26 April 2010
Appointed Date: 26 April 2010
54 years old

Director
KEATES, Peter James
Resigned: 23 November 2010
Appointed Date: 01 May 2010
60 years old

Persons With Significant Control

Mr Iain Robert Liddell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ZENITH LOGISTICS SERVICES (UK) LIMITED Events

13 Oct 2016
Registered office address changed from Unit 1 Newhouse Farm Industrial Estate Mathern Chepstow Gwent NP16 6UD to 10 Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 13 October 2016
05 Aug 2016
Satisfaction of charge 2 in full
25 Jul 2016
Full accounts made up to 31 March 2016
16 Jul 2016
Satisfaction of charge 072341850003 in full
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 27 more events
29 Sep 2010
Appointment of Paul David Southern as a director
29 Sep 2010
Appointment of Peter James Keates as a director
08 Sep 2010
Registered office address changed from Riverside Court Beaufort Park Chepstow Gwent NP16 5UH United Kingdom on 8 September 2010
26 Apr 2010
Termination of appointment of Yomtov Jacobs as a director
26 Apr 2010
Incorporation

ZENITH LOGISTICS SERVICES (UK) LIMITED Charges

24 September 2015
Charge code 0723 4185 0004
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A…
1 September 2014
Charge code 0723 4185 0003
Delivered: 2 September 2014
Status: Satisfied on 16 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 January 2012
Fixed and floating charge
Delivered: 1 February 2012
Status: Satisfied on 5 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2011
Debenture
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Richard Samuel Wood
Description: Fixed and floating charge over the undertaking and all…