ZENITH REMARKETING LIMITED

Address:
Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom

ZENITH REMARKETING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07580101. The registration start date is March 28, 2011. The current status is Active.

Company Overview

Company Number 07580101
Company Name ZENITH REMARKETING 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 2011-03-28
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 2017-04-25
Returns Last Update 2016-03-28
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-03-28
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77110 Renting and leasing of cars and light motor vehicles

Office Location

Address NUMBER ONE
GREAT EXHIBITION WAY
Post Town KIRKSTALL FORGE
County LEEDS
Post Code LS5 3BF
Country UNITED KINGDOM

Companies with the same location

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 EF 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

Companies with the same post code

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

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JONES, Sally Elizabeth Secretary (Active) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, England, LS28 5QS /
19 April 2011
/
BUCHAN, Timothy Peter Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, England, LS28 5QS December 1963 /
19 April 2011
British /
Uk
Director
BUTLER, Robert Alan Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, England, LS28 5QS September 1970 /
1 April 2012
British /
Uk
Director
PHILLIPS, Mark Trevor Director (Active) Anglia House, Holly Park Mills, Calverley, Leeds, West Yorkshire, England, LS28 5QS April 1968 /
19 April 2011
British /
Uk
Director
COPE, Andrew Iain Director (Resigned) Sally Jones, Anglia House, Holly Park Mills, Woodhall Road, Calverley, Pudsey, West Yorkshire, United Kingdom, LS28 5QS October 1964 /
19 April 2011
British /
United Kingdom
Director
HAMILTON, Ian Richard Director (Resigned) One South Place, London, United Kingdom, EC2M 2WG April 1969 /
28 March 2011
British /
England
Director
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

Competitor

Search similar business entities

Post Town KIRKSTALL FORGE
Post Code LS5 3BF
Category marketing
SIC Code 77110 - Renting and leasing of cars and light motor vehicles
Category + Posttown marketing + KIRKSTALL FORGE

Improve Information

Please provide details on ZENITH REMARKETING 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches