Company NameZEVA Limited
Company StatusActive
Company Number04583937
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard Atherton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenacres 340 Bamford Road
Heywood
Lancashire
OL10 4AH
Director NameMr Richard Atherton Junior
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Yealand Close
Bamford
Rochdale
Lancashire
OL11 4DL
Director NameMr Justin Oliver Atherton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Plover Close
Bamford
Rochdale
Lancashire
OL11 5PU
Director NameMr Mark Atherton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chepstow Close
Bamford
Rochdale
Lancashire
OL11 5TR
Director NameCarol Carole Atherton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenacres
340 Barford Road
Heywood
Lancashire
OL10 4AA
Secretary NameCarol Carole Atherton
NationalityBritish
StatusResigned
Appointed13 November 2002(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSevenacres
340 Barford Road
Heywood
Lancashire
OL10 4AA
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitezeva-mundial.co.uk

Location

Registered AddressUnit A
Waterfold Business Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1College Sewing Machine Parts LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

2 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 January 2020Director's details changed for Carol Linda Atherton on 3 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 May 2017Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Mark Atherton on 22 May 2017 (2 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(7 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(7 pages)
13 October 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 October 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 July 2015Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages)
7 July 2015Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages)
7 July 2015Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages)
7 July 2015Director's details changed for Mr Mark Atherton on 20 May 2015 (2 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
10 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(7 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(7 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(7 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(7 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(7 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(7 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 May 2010Director's details changed for Carol Linda Atherton on 24 November 2009 (1 page)
13 May 2010Director's details changed for Carol Linda Atherton on 24 November 2009 (1 page)
10 May 2010Termination of appointment of Carol Atherton as a secretary (1 page)
10 May 2010Termination of appointment of Carol Atherton as a secretary (1 page)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
3 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 February 2009Director's change of particulars / mark atherton / 05/02/2009 (2 pages)
5 February 2009Director's change of particulars / justin atherton / 05/02/2009 (2 pages)
5 February 2009Return made up to 07/11/08; full list of members (4 pages)
5 February 2009Return made up to 07/11/08; full list of members (4 pages)
5 February 2009Director's change of particulars / justin atherton / 05/02/2009 (2 pages)
5 February 2009Director's change of particulars / mark atherton / 05/02/2009 (2 pages)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
20 November 2007Return made up to 07/11/07; no change of members (8 pages)
20 November 2007Return made up to 07/11/07; no change of members (8 pages)
15 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
15 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
30 November 2006Return made up to 07/11/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
(8 pages)
30 November 2006Return made up to 07/11/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
(8 pages)
25 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
25 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
2 December 2005Return made up to 07/11/05; full list of members (8 pages)
2 December 2005Return made up to 07/11/05; full list of members (8 pages)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
27 October 2004Return made up to 07/11/04; full list of members (8 pages)
27 October 2004Return made up to 07/11/04; full list of members (8 pages)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 November 2003Return made up to 07/11/03; full list of members (8 pages)
14 November 2003Return made up to 07/11/03; full list of members (8 pages)
20 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
20 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
9 September 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
9 September 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
10 January 2003Company name changed mundial uk LIMITED\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed mundial uk LIMITED\certificate issued on 10/01/03 (2 pages)
28 November 2002Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2002Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
7 November 2002Incorporation (20 pages)
7 November 2002Incorporation (20 pages)