Zodiac Contracts Ltd BRENTWOOD


Zodiac Contracts started in year 2005 as Private Limited Company with registration number 05347466. The Zodiac Contracts company has been functioning successfully for nineteen years now and its status is liquidation. The firm's office is based in Brentwood at Jupiter House Warley Hill Business Park. Postal code: CM13 3BE. Since 2020/11/12 Zodiac Contracts Ltd is no longer carrying the name Bakers Of Danbury Building.

This company operates within the CM3 4QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1052751 . It is located at Eves Corner, Little Baddow Road, Chelmsford with a total of 2 cars.

Zodiac Contracts Ltd Address / Contact

Office Address Jupiter House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05347466
Date of Incorporation Mon, 31st Jan 2005
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 29th September
Company age 19 years old
Account next due date Tue, 29th Jun 2021 (1003 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 13th Mar 2021 (2021-03-13)
Last confirmation statement dated Thu, 30th Jan 2020

Company staff

Mark H.

Position: Director

Appointed: 01 April 2010

Antony W.

Position: Director

Appointed: 01 January 2016

Resigned: 13 November 2020

Matthew R.

Position: Director

Appointed: 01 April 2015

Resigned: 17 June 2020

Ronald L.

Position: Director

Appointed: 01 April 2009

Resigned: 13 November 2020

Simon W.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2015

Peter S.

Position: Director

Appointed: 31 March 2005

Resigned: 13 November 2020

Michael D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 01 April 2010

Gary S.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2013

Michael D.

Position: Director

Appointed: 07 February 2005

Resigned: 01 April 2010

Richard W.

Position: Director

Appointed: 31 January 2005

Resigned: 07 February 2005

Jane S.

Position: Director

Appointed: 31 January 2005

Resigned: 07 February 2005

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 31 January 2005

Resigned: 31 March 2005

People with significant control

Bakers Of Danbury Limited

Eves Corner Danbury, Chelmsford, Essex, CM3 4QB, England

Legal authority English Law
Legal form Private Company Limted By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 12199448
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 50,01-75% shares
50,01-75% shares

Company previous names

Bakers Of Danbury Building November 12, 2020
Bakers Of Danbury October 30, 2019
Notsallow 225 April 21, 2005

Transport Operator Data

Eves Corner
Address Little Baddow Road , Danbury
City Chelmsford
Post code CM3 4QB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 19th, November 2020
Free Download (2 pages)

Company search