Company NameZenetech Solutions Limited
Company StatusDissolved
Company Number08285225
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Graham Craggs
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleEngineering Services
Country of ResidenceEngland
Correspondence Address268 Eagle Park
Marton-In-Cleveland
Middlesbrough
TS8 9QS
Director NameMs Jacqueline Anne Wallace
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Eagle Park
Marton-In-Cleveland
Middlesbrough
TS8 9QS

Location

Registered Address268 Eagle Park
Marton-In-Cleveland
Middlesbrough
TS8 9QS
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Shareholders

51 at £1Graham Craggs
51.00%
Ordinary
49 at £1Jacqueline Wallace
49.00%
Ordinary

Financials

Year2014
Turnover£120,829
Gross Profit£120,829
Net Worth£33,911
Cash£59,822
Current Liabilities£27,000

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
28 August 2020Previous accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 May 2017Registered office address changed from 61 Apsley Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GB to 268 Eagle Park Marton-in-Cleveland Middlesbrough TS8 9QS on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 61 Apsley Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GB to 268 Eagle Park Marton-in-Cleveland Middlesbrough TS8 9QS on 18 May 2017 (1 page)
18 May 2017Appointment of Ms Jacqueline Anne Wallace as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Ms Jacqueline Anne Wallace as a director on 18 May 2017 (2 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 January 2016Amended total exemption full accounts made up to 30 November 2014 (12 pages)
22 January 2016Amended total exemption full accounts made up to 30 November 2014 (12 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/01/2014
(4 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/01/2014
(4 pages)
19 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/01/2014
(4 pages)
15 January 2013Registered office address changed from 61 Aspley Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 0RL England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 61 Aspley Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 0RL England on 15 January 2013 (1 page)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)