ZOOM CORPORATION LIMITED
WORCESTERSHIRE ABACUS AUTO SERVICES LIMITED

Hellopages » Worcestershire » Redditch » B98 7DP

Company number 03659588
Status Active
Incorporation Date 30 October 1998
Company Type Private Limited Company
Address UNITS 4-6 ORCHARD STREET, REDDITCH, WORCESTERSHIRE, B98 7DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of ZOOM CORPORATION LIMITED are www.zoomcorporation.co.uk, and www.zoom-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Zoom Corporation Limited is a Private Limited Company. The company registration number is 03659588. Zoom Corporation Limited has been working since 30 October 1998. The present status of the company is Active. The registered address of Zoom Corporation Limited is Units 4 6 Orchard Street Redditch Worcestershire B98 7dp. The company`s financial liabilities are £23.52k. It is £-3.29k against last year. And the total assets are £101.7k, which is £23.08k against last year. CHANCE, Janine Barbara is a Secretary of the company. CHANCE, Paul Ian is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


zoom corporation Key Finiance

LIABILITIES £23.52k
-13%
CASH n/a
TOTAL ASSETS £101.7k
+29%
All Financial Figures

Current Directors

Secretary
CHANCE, Janine Barbara
Appointed Date: 04 December 1998

Director
CHANCE, Paul Ian
Appointed Date: 04 December 1998
54 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 04 December 1998
Appointed Date: 30 October 1998

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 04 December 1998
Appointed Date: 30 October 1998

Persons With Significant Control

Mr Paul Ian Chance
Notified on: 30 October 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZOOM CORPORATION LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 42 more events
15 Dec 1998
Secretary resigned
15 Dec 1998
Director resigned
15 Dec 1998
New director appointed
15 Dec 1998
Registered office changed on 15/12/98 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
30 Oct 1998
Incorporation

ZOOM CORPORATION LIMITED Charges

20 January 2014
Charge code 0365 9588 0004
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H units 4-6 orchard street redditch worcs t/no HW74839…
17 January 2014
Charge code 0365 9588 0003
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
31 March 2003
Legal mortgage
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at aspenwood house ipsley street & 4 & 6…
7 November 1999
Debenture
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…