Company NameZippertech Limited
DirectorNicholas Hugh Oconnell
Company StatusActive
Company Number03716238
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameNicholas Hugh Oconnell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleM.D.
Country of ResidenceEngland
Correspondence Address26 The Green
Leeds
LS17 6QL
Secretary NameBenedict O'Connell
NationalityBritish
StatusCurrent
Appointed31 October 2007(8 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address26 First Avenue
Rothwell
Leeds
West Yorkshire
LS26 0JX
Secretary NameTracey O'Connell
NationalityBritish
StatusResigned
Appointed30 July 1999(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address26 The Green
Moortown
Leeds
LS17 6QL
Director NameTracey O'Connell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address26 The Green
Moortown
Leeds
LS17 6QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01947 601000
Telephone regionWhitby

Location

Registered Address8 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1N.h. O'connell
100.00%
Ordinary

Financials

Year2014
Net Worth£31,387
Cash£81,421
Current Liabilities£79,903

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
26 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
14 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
1 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 October 2010Registered office address changed from C/O Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW United Kingdom on 4 October 2010 (1 page)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Nicholas Hugh Oconnell on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Hugh Oconnell on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Hugh Oconnell on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 December 2008Registered office changed on 04/12/2008 from beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
4 December 2008Registered office changed on 04/12/2008 from beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
8 April 2008Return made up to 19/02/08; full list of members (3 pages)
8 April 2008Return made up to 19/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned;director resigned (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned;director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
28 April 2006Return made up to 19/02/06; full list of members (7 pages)
28 April 2006Return made up to 19/02/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 March 2005Return made up to 19/02/05; full list of members (7 pages)
11 March 2005Return made up to 19/02/05; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 July 2004Return made up to 19/02/04; full list of members (7 pages)
13 July 2004Return made up to 19/02/04; full list of members (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
20 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 March 2003Return made up to 19/02/03; full list of members (6 pages)
11 March 2003Return made up to 19/02/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 March 2002Return made up to 19/02/02; full list of members (6 pages)
27 March 2002Return made up to 19/02/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 April 2000Registered office changed on 17/04/00 from: 38 lancastre grove leeds west yorkshire LS5 3DZ (1 page)
17 April 2000Registered office changed on 17/04/00 from: 38 lancastre grove leeds west yorkshire LS5 3DZ (1 page)
6 March 2000Return made up to 19/02/00; full list of members (6 pages)
6 March 2000Return made up to 19/02/00; full list of members (6 pages)
22 February 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
22 February 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
6 August 1999Registered office changed on 06/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 February 1999Incorporation (17 pages)
19 February 1999Incorporation (17 pages)