ZONE POWER LIMITED
HARLESTON BRESSINGHAM ENGINEERS LIMITED

Hellopages » Norfolk » South Norfolk » IP20 9EA
Company number 01358584
Status Active
Incorporation Date 20 March 1978
Company Type Private Limited Company
Address 48-54 FULLER ROAD, HARLESTON INDUSTRIAL ESATE, HARLESTON, NORFOLK, IP20 9EA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 September 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of ZONE POWER LIMITED are www.zonepower.co.uk, and www.zone-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Attleborough Rail Station is 14.4 miles; to Buckenham Rail Station is 15.5 miles; to Brundall Rail Station is 16.4 miles; to Melton (Suffolk) Rail Station is 20.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zone Power Limited is a Private Limited Company. The company registration number is 01358584. Zone Power Limited has been working since 20 March 1978. The present status of the company is Active. The registered address of Zone Power Limited is 48 54 Fuller Road Harleston Industrial Esate Harleston Norfolk Ip20 9ea. . GROVER, Stephen Harris is a Secretary of the company. BECK, Stephen Duane is a Director of the company. GROVER, Stephen Harris is a Director of the company. MAYHUGH, Joel Marce is a Director of the company. Secretary MAYHUGH, Joel Marce has been resigned. Secretary SLAPP, Rhoda Evelyn has been resigned. Director GALER, Christopher Charles has been resigned. Director JONES, Jeffrey Charles has been resigned. Director SLAPP, Philip John has been resigned. Director SLAPP, Rhoda Evelyn has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
GROVER, Stephen Harris
Appointed Date: 01 September 2013

Director
BECK, Stephen Duane
Appointed Date: 29 February 2012
71 years old

Director
GROVER, Stephen Harris
Appointed Date: 01 September 2013
72 years old

Director
MAYHUGH, Joel Marce
Appointed Date: 29 February 2012
66 years old

Resigned Directors

Secretary
MAYHUGH, Joel Marce
Resigned: 01 September 2013
Appointed Date: 29 February 2012

Secretary
SLAPP, Rhoda Evelyn
Resigned: 29 February 2012

Director
GALER, Christopher Charles
Resigned: 06 February 2015
Appointed Date: 29 February 2012
70 years old

Director
JONES, Jeffrey Charles
Resigned: 23 December 1993
Appointed Date: 22 December 1993
85 years old

Director
SLAPP, Philip John
Resigned: 29 February 2012
82 years old

Director
SLAPP, Rhoda Evelyn
Resigned: 29 February 2012
69 years old

Persons With Significant Control

Maybe Industrial Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZONE POWER LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 15 September 2016 with updates
05 Apr 2016
Accounts for a small company made up to 30 June 2015
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 90,000

15 Apr 2015
Full accounts made up to 30 June 2014
...
... and 103 more events
24 Nov 1987
Return made up to 15/09/87; full list of members

27 Nov 1986
Return made up to 15/09/86; full list of members

07 Nov 1986
Accounts for a small company made up to 31 March 1986

20 Mar 1978
Certificate of incorporation
20 Mar 1978
Incorporation

ZONE POWER LIMITED Charges

28 April 2014
Charge code 0135 8584 0009
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
29 February 2012
Debenture
Delivered: 7 March 2012
Status: Satisfied on 3 May 2014
Persons entitled: P. J. Slapp Limited
Description: Fixed and floating charge over the undertaking and all…
29 August 1995
Legal charge
Delivered: 2 September 1995
Status: Satisfied on 23 December 2011
Persons entitled: Midland Bank PLC
Description: F/H land and buildings (part of enclosure number 606)…
16 August 1995
Fixed and floating charge
Delivered: 22 August 1995
Status: Satisfied on 23 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1991
Guarantee & debenture
Delivered: 3 October 1991
Status: Satisfied on 15 November 1996
Persons entitled: Barclays Bank PLC
Description: (See doc M473 for full details). Fixed and floating charges…
31 May 1990
Guarantee & debenture
Delivered: 14 June 1990
Status: Satisfied on 15 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1990
Legal charge
Delivered: 14 May 1990
Status: Satisfied on 15 November 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings at bressingham, norfolk being part of os…
12 April 1990
Guarantee & debenture
Delivered: 20 April 1990
Status: Satisfied on 15 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1983
Debenture
Delivered: 26 August 1983
Status: Satisfied on 2 June 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…