Company NameZetland Engineering Limited
DirectorKris Walters
Company StatusActive
Company Number06554513
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Kris Walters
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Stuble Drive
Breadsall
Derby
DE21 4TX
Secretary NameEllen Walters
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Barnfield Drive
Solihull
B92 0QB
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressFirst Floor Suite
6 High Street
Sedgefield
Ts21 3ar
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kris Walters
100.00%
Ordinary

Financials

Year2014
Net Worth£24,210
Cash£30,065
Current Liabilities£15,882

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

15 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 1st Floor 6 High Street Sedgefield Stockton-on-Tees TS21 3AR to First Floor Suite 6 High Street Sedgefield TS21 3AR TS21 3AR on 20 February 2020 (1 page)
27 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 April 2012Director's details changed for Kris Walters on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Kris Walters on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Director's details changed for Kris Walters on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Kris Walters on 12 April 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Director's change of particulars / kris walters / 05/04/2009 (1 page)
6 April 2009Director's change of particulars / kris walters / 05/04/2009 (1 page)
22 April 2008Secretary appointed ellen walters (2 pages)
22 April 2008Secretary appointed ellen walters (2 pages)
22 April 2008Director appointed kris walters (2 pages)
22 April 2008Director appointed kris walters (2 pages)
9 April 2008Appointment terminated director abergan reed LTD (1 page)
9 April 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
9 April 2008Registered office changed on 09/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
9 April 2008Appointment terminated director abergan reed LTD (1 page)
9 April 2008Registered office changed on 09/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
9 April 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
3 April 2008Incorporation (14 pages)
3 April 2008Incorporation (14 pages)