ZEUS CONTRACTS LIMITED
DERBYSHIRE

Hellopages » Leicestershire » North West Leicestershire » DE74 2QN

Company number 03134533
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address 57 THE GREEN, DISEWORTH, DERBYSHIRE, DE74 2QN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Ian Richard Turner as a director on 22 February 2017; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of ZEUS CONTRACTS LIMITED are www.zeuscontracts.co.uk, and www.zeus-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Long Eaton Rail Station is 5.2 miles; to Peartree Rail Station is 8.1 miles; to Derby Rail Station is 8.8 miles; to Beeston Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeus Contracts Limited is a Private Limited Company. The company registration number is 03134533. Zeus Contracts Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Zeus Contracts Limited is 57 The Green Diseworth Derbyshire De74 2qn. The company`s financial liabilities are £0.84k. It is £0.36k against last year. The cash in hand is £14.8k. It is £6.12k against last year. And the total assets are £18.58k, which is £-2.19k against last year. PEAKE, Stephen Frank is a Secretary of the company. PEAKE, Lorna Patricia is a Director of the company. PEAKE, Stephen Frank is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary THACKERAY, Jonathan Paul Thomas has been resigned. Secretary THACKERAY, Kate has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MCNULTY, John has been resigned. Director POTTER, Stephen John has been resigned. Director THACKERAY, Jonathan Paul Thomas has been resigned. Director THACKERAY, Kate has been resigned. Director TURNER, Ian Richard has been resigned. The company operates in "Other information technology service activities".


zeus contracts Key Finiance

LIABILITIES £0.84k
+76%
CASH £14.8k
+70%
TOTAL ASSETS £18.58k
-11%
All Financial Figures

Current Directors

Secretary
PEAKE, Stephen Frank
Appointed Date: 12 February 2008

Director
PEAKE, Lorna Patricia
Appointed Date: 02 September 2010
55 years old

Director
PEAKE, Stephen Frank
Appointed Date: 06 April 2007
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 13 May 1996
Appointed Date: 05 December 1995

Secretary
THACKERAY, Jonathan Paul Thomas
Resigned: 11 February 2008
Appointed Date: 06 April 2005

Secretary
THACKERAY, Kate
Resigned: 31 August 2002
Appointed Date: 13 May 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 13 May 1996
Appointed Date: 05 December 1995
73 years old

Director
MCNULTY, John
Resigned: 02 September 2010
Appointed Date: 06 April 2005
60 years old

Director
POTTER, Stephen John
Resigned: 10 April 2008
Appointed Date: 06 April 2005
60 years old

Director
THACKERAY, Jonathan Paul Thomas
Resigned: 05 April 2008
Appointed Date: 13 May 1996
72 years old

Director
THACKERAY, Kate
Resigned: 31 August 2002
Appointed Date: 13 May 1996
63 years old

Director
TURNER, Ian Richard
Resigned: 22 February 2017
Appointed Date: 28 November 2011
59 years old

Persons With Significant Control

Mr Stephen Frank Peake
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZEUS CONTRACTS LIMITED Events

25 Feb 2017
Termination of appointment of Ian Richard Turner as a director on 22 February 2017
21 Jan 2017
Confirmation statement made on 5 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 5 April 2016
01 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 400

31 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 67 more events
24 May 1996
Secretary resigned
24 May 1996
Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2
22 May 1996
New director appointed
22 May 1996
New secretary appointed;new director appointed
05 Dec 1995
Incorporation