ENGINEERED BY ZICAM LTD
Status | ACTIVE |
Company No. | 06969153 |
Category | Private Limited Company |
Incorporated | 22 Jul 2009 |
Age | 14 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ENGINEERED BY ZICAM LTD is an active private limited company with number 06969153. It was incorporated 14 years, 11 months, 10 days ago, on 22 July 2009. The company address is Unit 9 Topaz Way, Bromsgrove, B61 0GD, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: SOAS(A)
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-30
Old address: Unit 7 Withyfold Trading Estate Withyfold Drive Macclesfield SK10 2ZR England
New address: Unit 9 Topaz Way Bromsgrove B61 0GD
Documents
Dissolution application strike off company
Date: 29 Nov 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Colin Enser
Termination date: 2023-10-23
Documents
Termination director company with name termination date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Louise Creswell
Termination date: 2023-10-23
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Louise Creswell
Appointment date: 2023-08-16
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Colin Enser
Appointment date: 2023-08-16
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-16
Old address: Unit 9 Zicam-Security Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD England
New address: Unit 7 Withyfold Trading Estate Withyfold Drive Macclesfield SK10 2ZR
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Dawn Doughty
Appointment date: 2023-06-15
Documents
Appoint person director company with name date
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Salisbury
Appointment date: 2023-06-15
Documents
Certificate change of name company
Date: 02 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed IMAGE4 fabrications LTD\certificate issued on 02/06/23
Documents
Notification of a person with significant control
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Zicam Industries Group Ltd
Notification date: 2023-06-01
Documents
Notification of a person with significant control
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Zicam-Security
Notification date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-01
Old address: 9a Gainsborough Trad Estate, Rufford Road Stourbridge West Midlands DY9 7nd
New address: Unit 9 Zicam-Security Topaz Business Park Topaz Way Bromsgrove Worcestershire B61 0GD
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcginnity
Appointment date: 2019-08-16
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin James Wheeldon
Termination date: 2019-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Mcginnity
Notification date: 2019-08-16
Documents
Notification of a person with significant control
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick Batham
Notification date: 2019-08-16
Documents
Cessation of a person with significant control
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin James Wheeldon
Cessation date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 07 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-15
Old address: 4 Tarvin Mews Withymoor Brierley Hill West Midlands DY5 3DF England
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Mr Colin Wheeldon
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Mr Patrick Batham
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
LOCHEND KENNELS COTTAGE,DUNBAR,EH42 1RF
Number: | SC530506 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL WEALTH CONSULTANCY LIMITED
CORNER HOUSE,MILNROW,OL16 3QF
Number: | 07905218 |
Status: | ACTIVE |
Category: | Private Limited Company |
NESTOR PERIODICAL PAYMENTS LIMITED
INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD
Number: | 05300521 |
Status: | ACTIVE |
Category: | Private Limited Company |
270-272 WOODSTOCK ROAD,OXFORD,OX2 7NW
Number: | 07989849 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PADDOCKS MANAGEMENT (THORPE SATCHVILLE) LIMITED
1 THE PADDOCKS,MELTON MOWBRAY,LE14 2DR
Number: | 03844936 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11836354 |
Status: | ACTIVE |
Category: | Private Limited Company |