ZENGENTI LIMITED
LUDLOW GENETICS LIMITED

Hellopages » Shropshire » Shropshire » SY8 3EG

Company number 04235317
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address THE OLD PUMP HOUSE, CLEEDOWNTON, LUDLOW, SY8 3EG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,004 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ZENGENTI LIMITED are www.zengenti.co.uk, and www.zengenti.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-four years and five months. Zengenti Limited is a Private Limited Company. The company registration number is 04235317. Zengenti Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Zengenti Limited is The Old Pump House Cleedownton Ludlow Sy8 3eg. The company`s financial liabilities are £975.03k. It is £156.9k against last year. The cash in hand is £80.17k. It is £-75.48k against last year. And the total assets are £1911.48k, which is £356.05k against last year. CHIVERS, Richard is a Director of the company. HORAN, Simon James is a Director of the company. Secretary JONES, Raymond Eric has been resigned. Secretary OWEN, Mark Simon has been resigned. Secretary RUSSELL, Tracey Jane has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWAN, Christopher George has been resigned. Director CRAMP, Claire has been resigned. Director OWEN, Mark Simon has been resigned. Director OWEN, Mark Simon has been resigned. Director RUSSELL, Tracey Jane has been resigned. The company operates in "Business and domestic software development".


zengenti Key Finiance

LIABILITIES £975.03k
+19%
CASH £80.17k
-49%
TOTAL ASSETS £1911.48k
+22%
All Financial Figures

Current Directors

Director
CHIVERS, Richard
Appointed Date: 01 July 2013
44 years old

Director
HORAN, Simon James
Appointed Date: 27 April 2009
44 years old

Resigned Directors

Secretary
JONES, Raymond Eric
Resigned: 28 November 2002
Appointed Date: 15 June 2001

Secretary
OWEN, Mark Simon
Resigned: 24 February 2009
Appointed Date: 21 January 2009

Secretary
RUSSELL, Tracey Jane
Resigned: 30 September 2012
Appointed Date: 24 February 2009

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 21 January 2009
Appointed Date: 01 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
COWAN, Christopher George
Resigned: 04 March 2008
Appointed Date: 01 November 2005
67 years old

Director
CRAMP, Claire
Resigned: 17 November 2005
Appointed Date: 15 June 2001
48 years old

Director
OWEN, Mark Simon
Resigned: 24 February 2009
Appointed Date: 21 January 2009
68 years old

Director
OWEN, Mark Simon
Resigned: 17 September 2008
Appointed Date: 02 May 2008
68 years old

Director
RUSSELL, Tracey Jane
Resigned: 30 September 2012
Appointed Date: 08 May 2008
59 years old

ZENGENTI LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,004

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,004

19 May 2015
Registration of charge 042353170002, created on 19 May 2015
...
... and 52 more events
14 Jan 2003
Registered office changed on 14/01/03 from: unit 17 central trading estate cable street wolverhampton west midlands WV2 2HX
20 Sep 2002
Return made up to 15/06/02; full list of members
07 Aug 2002
Particulars of mortgage/charge
19 Jun 2001
Secretary resigned
15 Jun 2001
Incorporation

ZENGENTI LIMITED Charges

19 May 2015
Charge code 0423 5317 0002
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 July 2002
Debenture
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ZENGEN LTD ZENGENI PRODUCTIONS LIMITED ZENGH FINE DINING LIMITED ZENGH LTD ZENGI LIMITED ZENGIN LTD ZENGINE LIMITED