Company NameZTL Contracting Ltd
DirectorsDonal James Hughes and Christopher Roystone Brown
Company StatusActive
Company Number09834891
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Christopher Roystone Brown
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(6 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Philip Gerard Hughes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tadman Street
Wakefield
West Yorkshire
WF1 5RG
Director NameMr Matthew James Exley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Tadman Street
Wakefield
West Yorkshire
WF1 5RG

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

4 June 2020Delivered on: 10 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Confirmation statement made on 27 February 2024 with updates (4 pages)
31 July 2023Registered office address changed from 23 Tadman Street Wakefield West Yorkshire WF1 5RG England to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 31 July 2023 (1 page)
31 July 2023Full accounts made up to 31 October 2022 (24 pages)
8 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
2 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 November 2021Memorandum and Articles of Association (18 pages)
10 November 2021Appointment of Mr Christopher Roystone Brown as a director on 1 November 2021 (2 pages)
4 November 2021Termination of appointment of Matthew James Exley as a director on 1 November 2021 (1 page)
22 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
10 November 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
10 June 2020Registration of charge 098348910001, created on 4 June 2020 (42 pages)
21 March 2020Notification of A D Plant Hire Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
21 March 2020Cessation of Philip Gerard Hughes as a person with significant control on 10 March 2020 (1 page)
21 March 2020Notification of Donal James Hughes as a person with significant control on 6 April 2016 (2 pages)
13 March 2020Termination of appointment of Philip Gerard Hughes as a director on 10 March 2020 (1 page)
12 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 March 2020Appointment of Mr Donal James Hughes as a director on 10 March 2020 (2 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
22 December 2017Registered office address changed from Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG England to 23 Tadman Street Wakefield West Yorkshire WF1 5RG on 22 December 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 October 2017 (9 pages)
14 November 2017Cessation of Donal James Hughes as a person with significant control on 14 November 2017 (1 page)
14 November 2017Cessation of Donal James Hughes as a person with significant control on 16 December 2016 (1 page)
14 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)