-
ZERUM CONSULT LIMITED - 4, Jordan Street, Manchester, M15 4PY, United Kingdom
Company Information
- Company registration number
- 08641200
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4
- Jordan Street
- Manchester
- M15 4PY 4, Jordan Street, Manchester, M15 4PY UK
Management
- Managing Directors
- KILBRIDE, Anthony Paul
- NEVILLE, Gary Alexander
- RALPH, Michael Leonard
- Company secretaries
- HAYCOCKS, Christopher David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-07
- Age Of Company 2013-08-07 11 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Zerum Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-07-31
- Last Date: 2018-10-31
- Annual Return
- Due Date: 2020-08-21
- Last Date: 2019-08-07
-
ZERUM CONSULT LIMITED Company Description
- ZERUM CONSULT LIMITED is a ltd registered in United Kingdom with the Company reg no 08641200. Its current trading status is "live". It was registered 2013-08-07. It has declared SIC or NACE codes as "74909". It has 3 directors and 1 secretary.It can be contacted at 4 .
Get ZERUM CONSULT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zerum Consult Limited - 4, Jordan Street, Manchester, M15 4PY, United Kingdom
- 2013-08-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZERUM CONSULT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-01-30) - TM01
-
resolution (2020-01-15) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-01-30) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
termination-director-company-with-name-termination-date (2019-12-10) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-07) - AA
-
change-person-director-company-with-change-date (2017-06-13) - CH01
-
confirmation-statement-with-no-updates (2017-08-07) - CS01
keyboard_arrow_right 2016
-
capital-name-of-class-of-shares (2016-03-08) - SH08
-
confirmation-statement-with-updates (2016-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-07) - AA
-
memorandum-articles (2016-04-22) - MA
-
resolution (2016-03-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-03-11) - SH08
-
resolution (2016-03-08) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-24) - AR01
-
appoint-person-secretary-company-with-name-date (2014-08-19) - AP03
-
appoint-person-director-company-with-name-date (2014-08-20) - AP01
-
change-account-reference-date-company-current-extended (2014-09-02) - AA01
-
capital-allotment-shares (2014-09-02) - SH01
-
resolution (2014-09-02) - RESOLUTIONS
-
capital-allotment-shares (2014-09-23) - SH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-27) - AD01
-
termination-director-company-with-name (2013-10-29) - TM01
-
appoint-person-director-company-with-name (2013-10-29) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-10-28) - MR01
-
incorporation-company (2013-08-07) - NEWINC