Company NameZephyr Contracts Limited
DirectorPhillip Achilles
Company StatusActive
Company Number03296418
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Phillip Achilles
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressUnit 2c Brutton Street Business Park Button Street
Swanley Village
Kent
BR8 8DX
Director NameMrs Margaret Lilian Broadley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Balmoral Road
Kingsdown
Deal
Kent
CT14 8BX
Director NameMr Ronald Broadley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Balmoral Road
Kingsdown
Deal
Kent
CT14 8BX
Secretary NameMr Ronald Broadley
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Balmoral Road
Kingsdown
Deal
Kent
CT14 8BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitezephyrcontracts.com
Telephone01304 368213
Telephone regionDover

Location

Registered AddressUnit 2c Brutton Street Business Park
Button Street
Swanley Village
Kent
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Financials

Year2012
Net Worth-£27,217
Cash£26
Current Liabilities£71,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
4 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (9 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (9 pages)
2 October 2016Termination of appointment of Margaret Lilian Broadley as a director on 30 June 2016 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Appointment of Phillip Achilles as a director on 30 June 2016 (3 pages)
2 October 2016Termination of appointment of Ronald Broadley as a director on 30 June 2016 (2 pages)
2 October 2016Termination of appointment of Ronald Broadley as a secretary on 30 June 2016 (2 pages)
2 October 2016Appointment of Phillip Achilles as a director on 30 June 2016 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Termination of appointment of Ronald Broadley as a secretary on 30 June 2016 (2 pages)
2 October 2016Registered office address changed from 31 Balmoral Road Kingsdown Deal Kent CT14 8BX to Unit 2C Brutton Street Business Park Button Street Swanley Village Kent BR8 8DX on 2 October 2016 (2 pages)
2 October 2016Registered office address changed from 31 Balmoral Road Kingsdown Deal Kent CT14 8BX to Unit 2C Brutton Street Business Park Button Street Swanley Village Kent BR8 8DX on 2 October 2016 (2 pages)
2 October 2016Termination of appointment of Margaret Lilian Broadley as a director on 30 June 2016 (3 pages)
2 October 2016Termination of appointment of Ronald Broadley as a director on 30 June 2016 (2 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Ronald Broadley on 24 December 2009 (2 pages)
10 January 2010Director's details changed for Margaret Lilian Broadley on 24 December 2009 (2 pages)
10 January 2010Director's details changed for Margaret Lilian Broadley on 24 December 2009 (2 pages)
10 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Ronald Broadley on 24 December 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 24/12/07; full list of members (3 pages)
8 January 2008Return made up to 24/12/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 24/12/06; full list of members (3 pages)
15 January 2007Return made up to 24/12/06; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Return made up to 24/12/05; full list of members (7 pages)
6 January 2006Return made up to 24/12/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2005Registered office changed on 07/01/05 from: himara claremont road, kingsdown deal kent CT14 8BU (1 page)
7 January 2005Registered office changed on 07/01/05 from: himara claremont road, kingsdown deal kent CT14 8BU (1 page)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 March 2004Return made up to 24/12/03; full list of members (7 pages)
8 March 2004Return made up to 24/12/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 January 2002Return made up to 24/12/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 24/12/00; full list of members (6 pages)
5 January 2001Return made up to 24/12/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
17 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 May 1999Auditor's resignation (1 page)
27 May 1999Auditor's resignation (1 page)
7 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1999Return made up to 24/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1997Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
24 December 1996Incorporation (20 pages)
24 December 1996Incorporation (20 pages)