ZOICH LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

ZOICH LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Dissolved - no longer trading.
ZOICH LIMITED was incorporated 30 years ago on 18/08/1993 and has the registered number: 02845781. The accounts status is DORMANT.

ZOICH LIMITED - SHEFFIELD

This company is listed in the following categories:
27120 - Manufacture of electricity distribution and control apparatus

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
27 / 3 27/03/2019

Registered Office

C/O BALDWIN & FRANCIS LIMITED PRESIDENT WAY
SHEFFIELD
SOUTH YORKSHIRE
S4 7UR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL EDWARD WILSON JACKSON Mar 1950 British Director 2017-04-28 CURRENT
JAMES DUNCAN LINDSAY Jul 1957 British Director 2001-01-01 UNTIL 2013-08-31 RESIGNED
EDWARD WALTON Aug 1954 British Secretary 1994-01-28 UNTIL 2000-11-01 RESIGNED
ANDREW UPRICHARD Nominee Secretary 1993-08-18 UNTIL 1994-01-28 RESIGNED
MR PETER CHARLES AMBROSE EASTER Apr 1953 Secretary 2000-11-01 UNTIL 2015-02-01 RESIGNED
ANDREW NIGEL HARRISON Jan 1962 British Nominee Director 1993-08-18 UNTIL 1994-01-28 RESIGNED
CHRISTOPHER PAUL KAY Aug 1960 British Director 1995-11-14 UNTIL 1999-01-15 RESIGNED
BARRIE RAYNOR May 1943 British Director 1994-01-28 UNTIL 2004-06-30 RESIGNED
MARK RAMSDEN Apr 1955 British Director 2001-01-01 UNTIL 2014-12-01 RESIGNED
MR DAVID STANLEY PATTINSON Jun 1955 British Director 1994-11-01 UNTIL 2012-08-31 RESIGNED
MR STEPHEN JOHN MIDDLETON Jun 1965 British Director 2012-06-11 UNTIL 2014-03-03 RESIGNED
EDWARD WALTON Aug 1954 British Director 1997-02-01 UNTIL 2012-06-11 RESIGNED
MICHAEL EDWARD WILSON JACKSON Mar 1950 British Director 1994-05-11 UNTIL 1999-09-30 RESIGNED
EMYR TONLAS HUGHES May 1944 British Director 1994-08-03 UNTIL 1995-11-14 RESIGNED
MR JEREMY JOHN HAMER May 1952 British Director 1999-01-15 UNTIL 2004-11-22 RESIGNED
BASIL LESLIE GRAY Nov 1935 British Director 1994-05-26 UNTIL 1997-01-31 RESIGNED
MR PETER CHARLES AMBROSE EASTER Apr 1953 Director 2004-11-30 UNTIL 2015-02-01 RESIGNED
MR WILLIAM PAUL DAVIS Jun 1952 British Director 2008-07-01 UNTIL 2017-04-28 RESIGNED
MR STEPHEN CLARKE Mar 1961 British Director 2013-12-16 UNTIL 2017-02-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Andrew Lowe 2016-04-06 7/1954 Sheffield   South Yorkshire Voting rights 75 to 100 percent as firm
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APIF REALISATIONS LIMITED MANCHESTER Dissolved... FULL 17219 - Manufacture of other paper and paperboard containers
VICTOR PRODUCTS HOLDINGS LTD SOUTH SHIELDS ENGLAND Active FULL 70100 - Activities of head offices
NEI MINING EQUIPMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SPOONER INDUSTRIES LIMITED ILKLEY Active FULL 28210 - Manufacture of ovens, furnaces and furnace burners
BRANDWAY GROUP LIMITED LIVERPOOL Dissolved... DORMANT 46170 - Agents involved in the sale of food, beverages and tobacco
AVINGTRANS PLC CHATTERIS ENGLAND Active GROUP 70100 - Activities of head offices
BUSINESS CONTROL SOLUTIONS GROUP LIMITED LONDON ... GROUP 62020 - Information technology consultancy activities
SPARE IPG 18 LIMITED DERBYSHIRE Dissolved... DORMANT 25110 - Manufacture of metal structures and parts of structures
DRINKMASTER HOLDINGS LIMITED BOREHAMWOOD ... DORMANT 70100 - Activities of head offices
DM REALISATIONS LIMITED LEEDS Dissolved... SMALL 47990 - Other retail sale not in stores, stalls or markets
API HOLOGRAPHICS LIMITED MANCHESTER Dissolved... FULL 17219 - Manufacture of other paper and paperboard containers
GLISTEN LIMITED BRENTFORD UNITED KINGDOM Active SMALL 10821 - Manufacture of cocoa and chocolate confectionery
ACCESS INTELLIGENCE PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
OCELOT REALISATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 27120 - Manufacture of electricity distribution and control apparatus
AEGEUS INDUSTRIES LIMITED ILKLEY Active FULL 32990 - Other manufacturing n.e.c.
FIN DEC LTD MARNHULL UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
DOWSON FOOD MACHINERY LIMITED ILKLEY Active SMALL 28930 - Manufacture of machinery for food, beverage and tobacco processing
ST BERNARD'S CATHOLIC HIGH SCHOOL ROTHERHAM Active FULL 85310 - General secondary education
HOWARD HOUSE EXECUTIVE LTD BRIGHOUSE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEVIAT LIMITED SHEFFIELD Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SPECIAL MELTED PRODUCTS LIMITED SHEFFIELD Active FULL 24450 - Other non-ferrous metal production
BARDON ENVIRONMENTAL LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 38220 - Treatment and disposal of hazardous waste
NDCVC LTD SHEFFIELD Active DORMANT 68209 - Other letting and operating of own or leased real estate
SYCHEM SURGICAL LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
HLW 244 LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SMARTSOURCE SOLUTIONS LTD SHEFFIELD Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
BALDWIN & FRANCIS LIMITED SHEFFIELD ENGLAND Active FULL 27120 - Manufacture of electricity distribution and control apparatus
HYGIENE-UK LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ASSET GO SOLUTIONS LTD SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing