ZENITH EF LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07245395. The registration start date is May 6, 2010. The current status is Active.
Company Number | 07245395 |
Company Name | ZENITH EF LIMITED |
Registered Address |
Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2010-05-06 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-06-03 |
Returns Last Update | 2016-05-06 |
Confirmation Statement Due Date | 2021-05-21 |
Confirmation Statement Last Update | 2020-05-07 |
Mortgage Charges | 3 |
Mortgage Outstanding | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
77110 | Renting and leasing of cars and light motor vehicles |
Address |
NUMBER ONE GREAT EXHIBITION WAY |
Post Town | KIRKSTALL FORGE |
County | LEEDS |
Post Code | LS5 3BF |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
LEASEDRIVE LIMITED | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
ZENITH OPCO LIMITED | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
ZENITH REMARKETING LIMITED | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
PROVECTA CAR PLAN LIMITED | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
ZENITH VEHICLE CONTRACTS LIMITED | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
VELO LIMITED | Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
Entity Name | Office Address |
---|---|
CONTRACT VEHICLES FLEET SERVICES LIMITED | Number One Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England |
SWEDENCARE UK LTD. | 1 Great Exhibition Way Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England |
CONTRACT VEHICLES RENTALS LIMITED | Number One Great Exhibition Way, Kirkstall, Leeds, LS5 3BF, England |
ZENAUTO LIMITED | Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
ZENITH AUTOMOTIVE HOLDINGS LIMITED | Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
ZEUS FINCO LIMITED | Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
ZEUS MIDCO LIMITED | Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
ZEUS BIDCO LIMITED | Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom |
S I B (HOLDINGS) LIMITED | Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, England |
SCHOFIELD INSURANCE BROKERS LIMITED | Number One Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JONES, Sally Elizabeth | Secretary (Active) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | / 9 August 2010 |
/ |
|
BUCHAN, Timothy Peter | Director (Active) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | December 1963 / 9 August 2010 |
British / England |
Director |
BUTLER, Robert Alan | Director (Active) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | September 1970 / 1 April 2012 |
British / United Kingdom |
Director |
PHILLIPS, Mark Trevor | Director (Active) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | April 1968 / 9 August 2010 |
British / England |
Finance Director |
HAMMONDS SECRETARIES LIMITED | Secretary (Resigned) | 7 Devonshire Square, London, United Kingdom, EC2M 4YH | / 6 May 2010 |
/ |
|
COPE, Andrew Iain | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, LS28 5QS | October 1964 / 9 August 2010 |
British / United Kingdom |
Managing Director |
CROSSLEY, Peter Mortimer | Director (Resigned) | 7 Devonshire Square, London, United Kingdom, EC2M 4YH | February 1957 / 6 May 2010 |
British / United Kingdom |
None |
THOMPSON, Matthew Longstreth | Director (Resigned) | Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, United Kingdom, LS28 5QS | March 1964 / 6 January 2016 |
British / England |
Chief Commercial Officer |
HAMMONDS DIRECTORS LIMITED | Director (Resigned) | 7 Devonshire Square, London, United Kingdom, EC2M 4YH | / 6 May 2010 |
/ |
Post Town | KIRKSTALL FORGE |
Post Code | LS5 3BF |
SIC Code | 77110 - Renting and leasing of cars and light motor vehicles |
Please provide details on ZENITH EF LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.