ZIP SCREENS LIMITED
Overview
| Company Name | ZIP SCREENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02820977 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZIP SCREENS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZIP SCREENS LIMITED located?
| Registered Office Address | Adsetts House 16 Europa View Sheffield Business Park S9 1XH Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZIP SCREENS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KOMFORT INSULATION SUPPLIES LTD. | May 25, 1993 | May 25, 1993 |
What are the latest accounts for ZIP SCREENS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZIP SCREENS LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for ZIP SCREENS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Sig Plc as a person with significant control on May 17, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 09, 2019 | 2 pages | AP03 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Richard Charles Monro as a secretary on Dec 09, 2019 | 1 pages | TM02 | ||
Termination of appointment of Richard Charles Monro as a director on Dec 09, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on May 21, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Who are the officers of ZIP SCREENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 186473820002 | |||||
| WATKINS, Andrew | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 281612300001 | |||||
| DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 265581180001 | |||||||
| HOLMES, Jeffrey Robert | Secretary | 69 North Lane Portslade BN41 2HF Hove Sussex | British | 186051420001 | ||||||
| MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
| PEDLEY, David Andrew | Secretary | 33 Pine Drive RG40 3LD Finchampstead Berkshire | British | 46503640001 | ||||||
| SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||
| WHINES, Neil Andrew | Secretary | 13 Hyde Tynings Close BN20 7TQ Eastbourne East Sussex | British | 54667280001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BRUNSDEN, Raymond Frederick | Director | 43 Grove Road RH15 8LE Burgess Hill West Sussex | British | 10974260001 | ||||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 231199720003 | |||||
| DUCKWORTH, Philip Roy | Director | Awbrook House Awbrook Scaynes Hill RH17 7TB Haywards Heath West Sussex | England | British | 2291850002 | |||||
| FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | 27743040001 | |||||
| MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 59480370001 | |||||
| PEDLEY, Alison Clare | Director | 33 Pine Drive RG11 3LD Wokingham Berkshire | British | 66891520001 | ||||||
| PEDLEY, David Andrew | Director | 33 Pine Drive RG40 3LD Finchampstead Berkshire | British | 46503640001 | ||||||
| PRUST, Francis Charles | Director | Peverill 25 Wharfe Bank LS22 5JP Collingham West Yorkshire | British | 54280001 | ||||||
| ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 106708580001 | |||||
| TEMPLEMAN, Rodney Mark | Director | The Coach House Hurstwood Lane TN4 8YA Royal Tunbridge Wells | British | 79976450002 | ||||||
| WHINES, Neil Andrew | Director | 13 Hyde Tynings Close BN20 7TQ Eastbourne East Sussex | England | British | 54667280001 | |||||
| WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | 127986830001 |
Who are the persons with significant control of ZIP SCREENS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sig Plc | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0