Rochdale
OL11 4DW
Director Name | Mrs Elizabeth Mary Knott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Technical Assistant |
Country of Residence | England |
Correspondence Address | 12 Woodgate Avenue Rochdale OL11 4DW |
Secretary Name | Barbara Lyneve Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 August 2016) |
Role | Teacher |
Correspondence Address | 2 Milebush Linslade Leighton Buzzard Bedfordshire LU7 2UB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | zolasystems.co.uk |
---|
Registered Address | 12 Woodgate Avenue Rochdale OL11 4DW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
50 at £1 | Elizabeth Knott 50.00% Ordinary |
---|---|
50 at £1 | John Knott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,773 |
Cash | £13,983 |
Current Liabilities | £20,786 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks from now) |
22 February 2021 | Registered office address changed from 107 Jupiter Drive Hemel Hempstead Hertfordshire HP2 5NU to 12 Woodgate Avenue Rochdale OL11 4DW on 22 February 2021 (1 page) |
---|---|
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
2 May 2018 | Change of details for Mr John Knott as a person with significant control on 26 April 2018 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 October 2016 | Termination of appointment of Barbara Lyneve Knott as a secretary on 1 August 2016 (1 page) |
26 October 2016 | Termination of appointment of Barbara Lyneve Knott as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Elizabeth Mary Stott on 20 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Elizabeth Mary Stott on 20 July 2013 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Bsc Hons John Knott on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Elizabeth Mary Stott on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Elizabeth Mary Stott on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Bsc Hons John Knott on 20 July 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 July 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
3 July 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
21 July 2005 | Incorporation (14 pages) |
21 July 2005 | Incorporation (14 pages) |