ZETOR FINANCE LIMITED
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9QS

Company number 06031226
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address UNIT B5 PARAGON WAY, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, CV7 9QS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 1 . The most likely internet sites of ZETOR FINANCE LIMITED are www.zetorfinance.co.uk, and www.zetor-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Zetor Finance Limited is a Private Limited Company. The company registration number is 06031226. Zetor Finance Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Zetor Finance Limited is Unit B5 Paragon Way Bayton Road Industrial Estate Coventry Cv7 9qs. The cash in hand is £0k. It is £0k against last year. . LISKA, Tibor is a Director of the company. Secretary HUNT, Victoria Anna has been resigned. Secretary STEVENSON, Timothy William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOWDEN, John Kirkwood has been resigned. Director WEBB, Walter Edwin Glyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


zetor finance Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LISKA, Tibor
Appointed Date: 09 August 2013
64 years old

Resigned Directors

Secretary
HUNT, Victoria Anna
Resigned: 09 August 2013
Appointed Date: 12 January 2011

Secretary
STEVENSON, Timothy William
Resigned: 10 November 2010
Appointed Date: 18 December 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Director
HOWDEN, John Kirkwood
Resigned: 09 August 2013
Appointed Date: 18 December 2006
76 years old

Director
WEBB, Walter Edwin Glyn
Resigned: 31 December 2009
Appointed Date: 18 December 2006
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Persons With Significant Control

Zetor Tractors A.S.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZETOR FINANCE LIMITED Events

30 Jan 2017
Confirmation statement made on 18 December 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

13 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1

...
... and 24 more events
16 Jan 2007
New director appointed
16 Jan 2007
New director appointed
16 Jan 2007
Secretary resigned
16 Jan 2007
Director resigned
18 Dec 2006
Incorporation

Similar Companies

ZETON LIMITED ZETONE LIMITED ZETOR TRACTORS UK LIMITED ZETOR UK LIMITED ZETORIAN LIMITED ZETOTECH LIMITED ZETPAK LIMITED