Bolton
Lancashire
BL6 4NB
Secretary Name | Patricia Aryee Bunting |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Secretary |
Correspondence Address | 2 Whinslee Drive Bolton Lancashire BL6 4NB |
Director Name | Richard Frazer-Bastable |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 360 Wigan Road Westhoughton Bolton Lancashire BL5 2BH |
Director Name | Yvonne Frazer-Bastable |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Parkway Westhoughton Bolton Lancashire BL5 2RZ |
Secretary Name | Yvonne Frazer-Bastable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Parkway Westhoughton Bolton Lancashire BL5 2RZ |
Secretary Name | Mr Paul Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 April 2006) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 2 Whinslee Drive Bolton Lancashire BL6 4NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | zenithclassics.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Patricia Bunting 50.00% Ordinary |
---|---|
50 at £1 | Paul Bunting 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,508 |
Cash | £253,845 |
Current Liabilities | £159,808 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
12 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 December 2021 | Satisfaction of charge 039310770001 in full (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Registered office address changed from C/O Scca Ltd T/a Stafford & Co. Nelson Mill, 2nd Floor Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Scca Ltd T/a Stafford & Co. Nelson Mill, 2nd Floor Gaskell Street Bolton BL1 2QE to C/O Scca Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU on 11 July 2016 (1 page) |
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (4 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Registration of charge 039310770001 (8 pages) |
13 December 2013 | Registration of charge 039310770001 (8 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Registered office address changed from Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Paul Bunting on 31 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Registered office address changed from Stafford & Co Nelson Works Gaskell Street Bolton Lancashire BL1 2QS on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Paul Bunting on 31 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
31 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
12 July 2006 | £ ic 2/1 12/06/06 £ sr 1@1=1 (1 page) |
12 July 2006 | £ ic 2/1 12/06/06 £ sr 1@1=1 (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members
|
10 March 2005 | Return made up to 22/02/05; full list of members
|
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members
|
1 March 2004 | Return made up to 22/02/04; full list of members
|
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page) |
18 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 April 2001 | Return made up to 22/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 22/02/01; full list of members (6 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
7 March 2000 | Memorandum and Articles of Association (11 pages) |
7 March 2000 | Memorandum and Articles of Association (11 pages) |
4 March 2000 | Company name changed zenith classical cars LIMITED\certificate issued on 06/03/00 (2 pages) |
4 March 2000 | Company name changed zenith classical cars LIMITED\certificate issued on 06/03/00 (2 pages) |
22 February 2000 | Incorporation (17 pages) |
22 February 2000 | Incorporation (17 pages) |