Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director Name | Mr Krunal Vora |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(10 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Jacques Johann Yaacov Samama |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 November 2023(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Global HR Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mr Christian Lee Fletcher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Thomas Alexander Wilson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Mr Anthony Gerard Hague |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Director Name | Ms Aurelie Paul |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2023(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
Website | zonegreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2300822 |
Telephone region | Sheffield |
Registered Address | Sir John Brown Building Davy Industrial Park Prince Of Wales Road Sheffield South Yorkshire S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | Christian Lee Fletcher 50.00% Ordinary |
---|---|
5k at £0.01 | Thomas Alexander Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,133 |
Cash | £100 |
Current Liabilities | £13,152 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
12 February 2024 | Confirmation statement made on 29 January 2024 with updates (4 pages) |
---|---|
21 December 2023 | Full accounts made up to 31 March 2023 (16 pages) |
18 December 2023 | Appointment of Mr Jacques Johann Yaacov Samama as a director on 30 November 2023 (2 pages) |
18 December 2023 | Termination of appointment of Aurelie Paul as a director on 30 November 2023 (1 page) |
15 March 2023 | Cessation of Thomas Alexander Wilson as a person with significant control on 8 March 2023 (1 page) |
15 March 2023 | Appointment of Ms Aurelie Paul as a director on 8 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr Charles Lombard as a director on 8 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Christian Lee Fletcher as a director on 8 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Krunal Vora as a director on 8 March 2023 (2 pages) |
15 March 2023 | Notification of Halma Public Limited Company as a person with significant control on 8 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Thomas Alexander Wilson as a director on 8 March 2023 (1 page) |
31 January 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
24 October 2022 | Accounts for a small company made up to 31 March 2022 (6 pages) |
9 August 2022 | Second filing of a statement of capital following an allotment of shares on 21 April 2022
|
2 August 2022 | Statement of capital following an allotment of shares on 21 April 2021
|
4 May 2022 | Resolutions
|
3 May 2022 | Cessation of Zonegreen 2021 Limited as a person with significant control on 21 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Anthony Gerard Hague as a director on 21 April 2022 (1 page) |
31 January 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
1 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
17 November 2021 | Notification of Zonegreen 2021 Limited as a person with significant control on 25 October 2021 (4 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Memorandum and Articles of Association (24 pages) |
4 November 2021 | Cessation of Christian Lee Fletcher as a person with significant control on 25 October 2021 (3 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
21 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
22 February 2017 | Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Anthony Gerard Hague on 22 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
19 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
19 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
19 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
7 May 2013 | Appointment of Mr Anthony Gerard Hague as a director (3 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Appointment of Mr Anthony Gerard Hague as a director (3 pages) |
7 May 2013 | Sub-division of shares on 26 April 2013 (5 pages) |
7 May 2013 | Sub-division of shares on 26 April 2013 (5 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
7 May 2013 | Resolutions
|
19 April 2013 | Registered office address changed from St John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from St John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX on 19 April 2013 (2 pages) |
10 April 2013 | Appointment of Christian Lee Fletcher as a director (3 pages) |
10 April 2013 | Appointment of Christian Lee Fletcher as a director (3 pages) |
10 April 2013 | Termination of appointment of Roger Dyson as a director (2 pages) |
10 April 2013 | Appointment of Thomas Alexander Wilson as a director (3 pages) |
10 April 2013 | Appointment of Thomas Alexander Wilson as a director (3 pages) |
10 April 2013 | Termination of appointment of Roger Dyson as a director (2 pages) |
2 April 2013 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 2 April 2013 (2 pages) |
2 April 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
2 April 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
26 March 2013 | Change of name notice (2 pages) |
26 March 2013 | Change of name notice (2 pages) |
26 March 2013 | Company name changed hlwkh 539 LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Company name changed hlwkh 539 LIMITED\certificate issued on 26/03/13
|
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|