ZAG (UK) LIMITED
Overview
Company Name | ZAG (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02959989 |
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 ZAG (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZAG (UK) LIMITED located?
Registered Office Address | C/O Stanley Black & Decker Hellaby Lane Hellaby S66 8HN Rotherham South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZAG (UK) LIMITED?
Company Name | From | Until |
---|---|---|
SYCAMORE (UK) LIMITED | Sep 14, 1994 | Sep 14, 1994 |
AVIDMATE LIMITED | Aug 18, 1994 | Aug 18, 1994 |
What are the latest accounts for ZAG (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZAG (UK) LIMITED?
Last Confirmation Statement Made Up To | Aug 18, 2025 |
---|---|
Next Confirmation Statement Due | Sep 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 18, 2024 |
Overdue | No |
What are the latest filings for ZAG (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Steven John Costello on May 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Steven John Costello on May 09, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Aug 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on Jun 17, 2023 | 1 pages | AD01 | ||
Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on Nov 17, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||
Appointment of Mr Steven John Costello as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Erica Lynn Brennan as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Erica Lynn Brennan on Feb 25, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 18, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 18, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Appointment of Ms Erica Brennan as a director on May 09, 2018 | 2 pages | AP01 | ||
Who are the officers of ZAG (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | British | 183809400001 | ||||||
COSTELLO, Steven John | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 217824350001 | ||||
SMILEY, Mark Richard | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||
ANDERSON, James Clark | Secretary | 42 Old Birmingham Road Lickey End B60 1DE Bromsgrove Worcestershire | British | 53693730001 | ||||||
BROCK, Stratton James | Secretary | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | 83736300001 | ||||||
HAYHURST, Fred | Secretary | 1 Edwin Way NR10 5BF Stratton Strawless Acorn House Norfolk | British | 48880500002 | ||||||
KUPPERWAS, Jacob | Secretary | 19 Hamelacha Street Rosh Haayin Israel 48091 | British | 53693660001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ANDERSON, James Clark | Director | 42 Old Birmingham Road Lickey End B60 1DE Bromsgrove Worcestershire | United Kingdom | British | Managing Director | 53693730001 | ||||
BRENNAN, Erica Lynn | Director | Bath Road SL1 3YD Slough 210 Berkshire United Kingdom | England | Canadian | Chief Financial Officer | 246171380002 | ||||
BROCK, Stratton James | Director | 7 Silverdale Croft Ecclesall S11 9JP Sheffield South Yorkshire | British | Chartered Accountant | 83736300001 | |||||
COGZELL, Matthew James | Director | 3 Europa View Sheffield Business Park S9 1XH Europa Link Sheffield South Yorkshire | England | British | Hr Director | 157755080001 | ||||
COWLEY, John Mitchell | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | England | British | Director | 153045530001 | ||||
HALLITT, Peter William | Director | 1 Gunthwaite Top HD8 8UN Upper Denby West Yorkshire | British | Commercial Director | 89680950001 | |||||
HICKS, Mark John | Director | 9 Burleigh Way RH10 4UA Crawley Down West Sussex | United Kingdom | British | Sales Director | 101625340001 | ||||
KEREN-ZVI, Yael | Director | 5 Hashmonaim Street Herzeliya Israel | Israeli | Company Director | 42032550001 | |||||
LANE, David John | Director | 10 Highley Hall Croft Clifton HD6 4LL Brighouse West Yorkshire | England | British | Finance Director | 101477610001 | ||||
MEARS, Clive Edward | Director | 7 Hambrook Close Great Welnetham IP30 0UX Bury St Edmunds Suffolk | British | Company Director | 62669960001 | |||||
NEALE, Robert James | Director | 14 Lakeside Approach Barkston Ash LS24 9PH Tadcaster North Yorkshire | England | British | Accountant | 125442860001 | ||||
PFFEFER, Uzi | Director | 42 Old Birmingham Road Lickey End B60 1DE Bromsgrove Worcestershire | Israel | Consultant | 40652680001 | |||||
SOOD, Amit Kumar | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | England | British | Accountant | 153181250001 | ||||
STUBBS, Susan | Director | Europa Court Sheffield Business Park Europa Link S9 1XE Sheffield 3 South Yorkshire United Kingdom | United Kingdom | British | Hr Director | 169624400001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
What are the latest statements on persons with significant control for ZAG (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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