General information

Name:

Zonekt20 Ltd

Office Address:

Epping House 55 Russell Street RG1 7XG Reading

Number: 05456758

Incorporation date: 2005-05-19

Dissolution date: 2019-04-09

End of financial year: 29 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Zonekt20 started its operations in 2005 as a Private Limited Company registered with number: 05456758. The firm's head office was located in Reading at Epping House. This Zonekt20 Limited company had been in this business field for fourteen years. The registered name of this business was replaced in 2007 to Zonekt20 Limited. This business former name was Brookworth Properties.

This specific company was controlled by a solitary director: Paul W., who was selected to lead the company in 2005.

Paul W. was the individual who controlled this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Zonekt20 Limited 2007-04-13
  • Brookworth Properties Limited 2005-05-19

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 19 May 2005

Latest update: 2 March 2024

Paul W.

Role: Secretary

Appointed: 19 May 2005

Latest update: 2 March 2024

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Gary C.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 29 May 2017
Confirmation statement next due date 11 August 2019
Confirmation statement last made up date 28 July 2018
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 29 May 2015
Date Approval Accounts 28 July 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 30 May 2015
End Date For Period Covered By Report 29 May 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 30 May 2016
End Date For Period Covered By Report 29 May 2017
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 29th May 2017 (AA)
filed on: 27th, February 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Redlake Business Centre Redlake Lane

Post code:

RG40 3BF

City / Town:

Wokingham

HQ address,
2013

Address:

Redlake Business Centre Redlake Lane

Post code:

RG40 3BF

City / Town:

Wokingham

HQ address,
2014

Address:

Redlake Business Centre Redlake Lane

Post code:

RG40 3BF

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies