ZENEX SOLAR LIMITED
ALDERSHOT EVOCO RENEWABLES LIMITED ZENEX SOLAR LIMITED ZENEX LIMITED

Hellopages » Hampshire » Rushmoor » GU11 3NP

Company number 07154962
Status Active
Incorporation Date 11 February 2010
Company Type Private Limited Company
Address WESLEY HALL, BARRACK ROAD, ALDERSHOT, HANTS, GU11 3NP
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 400 . The most likely internet sites of ZENEX SOLAR LIMITED are www.zenexsolar.co.uk, and www.zenex-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Ash Vale Rail Station is 2.6 miles; to Blackwater Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 6.4 miles; to Bagshot Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zenex Solar Limited is a Private Limited Company. The company registration number is 07154962. Zenex Solar Limited has been working since 11 February 2010. The present status of the company is Active. The registered address of Zenex Solar Limited is Wesley Hall Barrack Road Aldershot Hants Gu11 3np. The cash in hand is £0.07k. It is £0.07k against last year. And the total assets are £0.4k, which is £-877.3k against last year. PEGG, Andrew John is a Director of the company. ROBERTS, Michelle is a Director of the company. Director GILL, Ryan James has been resigned. Director KAHAN, Barbara has been resigned. Director MACFARLANE, Elizabeth Anne has been resigned. Director MARWICK, Fraser George has been resigned. Director ROBERTS, Guy Nicholas has been resigned. Director WILEY, Julian Lawrence has been resigned. The company operates in "Wholesale of other machinery and equipment".


zenex solar Key Finiance

LIABILITIES n/a
CASH £0.07k
TOTAL ASSETS £0.4k
-100%
All Financial Figures

Current Directors

Director
PEGG, Andrew John
Appointed Date: 09 February 2015
61 years old

Director
ROBERTS, Michelle
Appointed Date: 09 February 2015
52 years old

Resigned Directors

Director
GILL, Ryan James
Resigned: 09 February 2015
Appointed Date: 27 July 2011
43 years old

Director
KAHAN, Barbara
Resigned: 15 February 2010
Appointed Date: 11 February 2010
94 years old

Director
MACFARLANE, Elizabeth Anne
Resigned: 09 February 2015
Appointed Date: 27 July 2011
52 years old

Director
MARWICK, Fraser George
Resigned: 09 February 2015
Appointed Date: 14 February 2012
54 years old

Director
ROBERTS, Guy Nicholas
Resigned: 28 April 2015
Appointed Date: 15 February 2010
69 years old

Director
WILEY, Julian Lawrence
Resigned: 09 February 2015
Appointed Date: 10 February 2011
64 years old

Persons With Significant Control

Mr Andrew John Pegg
Notified on: 11 February 2017
61 years old
Nature of control: Has significant influence or control

ZENEX SOLAR LIMITED Events

28 Feb 2017
Confirmation statement made on 11 February 2017 with updates
15 Mar 2016
Full accounts made up to 30 November 2015
15 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 400

24 Aug 2015
Registration of charge 071549620003, created on 21 August 2015
26 May 2015
Current accounting period extended from 31 October 2015 to 30 November 2015
...
... and 31 more events
26 Jul 2010
Change of name notice
09 Mar 2010
Appointment of Mr Guy Nicholas Roberts as a director
25 Feb 2010
Termination of appointment of Barbara Kahan as a director
17 Feb 2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 17 February 2010
11 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ZENEX SOLAR LIMITED Charges

21 August 2015
Charge code 0715 4962 0003
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
4 September 2012
Debenture
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2011
All assets debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…