Company NameZinc Incorporated Limited
Company StatusActive
Company Number04719367
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRachel Jane Bevan Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOakbourne
Nizels Lane
Hildenborough
Kent
TN11 8NX
Director NameMrs Nicola Jane Debney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address81 Manor Way
Blackheath
London
SE3 9XG
Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary NameMr Timothy Guy Bevan-Thomas
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbourne
Nizels Lane
Hildenborough
Kent
TN11 8NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Martin James Morris
34.00%
Ordinary
33 at £1Nicola Jane Debney
33.00%
Ordinary
33 at £1Rachel Jane Bevan-thomas
33.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

13 February 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 October 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
18 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST Uk on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST Uk on 23 August 2011 (1 page)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Rachel Jane Bevan Thomas on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Nicola Jane Debney on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Nicola Jane Debney on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Rachel Jane Bevan Thomas on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Rachel Jane Bevan Thomas on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Nicola Jane Debney on 1 January 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 May 2009Return made up to 01/04/09; full list of members (4 pages)
27 May 2009Return made up to 01/04/09; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from oak bourne, nizels lane hildenborough kent TN11 8NX (1 page)
26 May 2009Registered office changed on 26/05/2009 from oak bourne, nizels lane hildenborough kent TN11 8NX (1 page)
22 April 2009Return made up to 01/04/08; full list of members (4 pages)
22 April 2009Return made up to 01/04/08; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 May 2007Return made up to 01/04/07; no change of members (7 pages)
11 May 2007Return made up to 01/04/07; no change of members (7 pages)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 June 2005Return made up to 01/04/05; full list of members (7 pages)
13 June 2005Return made up to 01/04/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
6 May 2004Return made up to 01/04/04; full list of members (7 pages)
6 May 2004Return made up to 01/04/04; full list of members (7 pages)
14 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
1 April 2003Incorporation (19 pages)
1 April 2003Incorporation (19 pages)