Company NameZerodrytime Franchising Limited
DirectorsDean Davis and David Alasdair Muirhead
Company StatusActive
Company Number06587457
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Dean Davis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleUpholstery Restorer
Country of ResidenceUnited Kingdom
Correspondence Address44 Parkside Crescent
Tynemouth
Tyne And Wear
NE30 4JR
Director NameMr David Alasdair Muirhead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Kingsbury Court
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8RP
Secretary NameMr Michael Loughlin Shannon
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEastside Farm Bingfield
Newcastle Upon Tyne
Northumberland
NE19 2LG

Contact

Websitewww.zerodrytime.com/
Email address[email protected]
Telephone0191 2709202
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Ruby Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,508
Cash£1,395
Current Liabilities£11,326

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

12 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
22 November 2017Registered office address changed from Unit 6 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA England to Unit 6 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Unit 6 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA England to Unit 6 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 22 November 2017 (1 page)
25 September 2017Registered office address changed from 33 Bellingham Drive 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9SZ to Unit 6 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 33 Bellingham Drive 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9SZ to Unit 6 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 25 September 2017 (1 page)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Registered office address changed from 15, Kingsbury Courts Longbenton Newcastle upon Tyne Tyne and Wear NE12 8RP United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 15, Kingsbury Courts Longbenton Newcastle upon Tyne Tyne and Wear NE12 8RP United Kingdom on 19 February 2013 (1 page)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Dean Davis on 8 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Dean Davis on 8 May 2010 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr David Alasdair Muirhead on 8 May 2010 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Dean Davis on 8 May 2010 (2 pages)
13 May 2010Director's details changed for Mr David Alasdair Muirhead on 8 May 2010 (2 pages)
13 May 2010Director's details changed for Mr David Alasdair Muirhead on 8 May 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 June 2009Return made up to 08/05/09; full list of members (3 pages)
19 June 2009Appointment terminated secretary michael shannon (1 page)
19 June 2009Appointment terminated secretary michael shannon (1 page)
19 June 2009Return made up to 08/05/09; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from tedco business works henry robson road station road south shields tyne and wear NE33 1RF united kingdom (1 page)
22 September 2008Registered office changed on 22/09/2008 from tedco business works henry robson road station road south shields tyne and wear NE33 1RF united kingdom (1 page)
14 May 2008Director appointed mr david alasdair muirhead (1 page)
14 May 2008Director appointed mr david alasdair muirhead (1 page)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)