Company number 02147812
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address VIRGINIA HOUSE 56 WARWICK ROAD, SOLIHULL, UNITED KINGDOM, WEST MIDLANDS, B92 7HX
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 seventy-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ZARTA LIMITED are www.zarta.co.uk, and www.zarta.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Zarta Limited is a Private Limited Company.
The company registration number is 02147812. Zarta Limited has been working since 16 July 1987.
The present status of the company is Active. The registered address of Zarta Limited is Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7hx. The company`s financial liabilities are £0.16k. It is £0k against last year. . JHITTAY, Jaswinder Kaur is a Secretary of the company. JHITTAY, Prem Singh, Dr is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
zarta Key Finiance
LIABILITIES
£0.16k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Dr Prem Singh Jhittay
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more
ZARTA LIMITED Events
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 August 2016
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
31 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
09 Nov 1987
Accounting reference date notified as 31/08
05 Nov 1987
Registered office changed on 05/11/87 from: 83/85 city road cardiff CF2 3BL
05 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association