Company NameD Zambelis Ltd
DirectorsDimitrios Zambelis and Styliani Zambelis
Company StatusActive
Company Number09668048
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Dimitrios Zambelis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(same day as company formation)
RoleWholesale Distributor Of Diamond Tools
Country of ResidenceEngland
Correspondence Address42-44 Cuttlers Road
South Woodham Ferrers
Essex
CM3 5XJ
Director NameMrs Styliani Zambelis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(same day as company formation)
RoleWholesale Distributor Of Diamond Tools
Country of ResidenceEngland
Correspondence Address42-44 Cuttlers Road
South Woodham Ferrers
Essex
CM3 5XJ

Contact

Websitedzambelis.co.uk
Email address[email protected]
Telephone01621 742577
Telephone regionMaldon

Location

Registered Address42-44 Cuttlers Road
South Woodham Ferrers
Essex
CM3 5XJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months from now)

Charges

10 January 2019Delivered on: 11 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 February 2022Memorandum and Articles of Association (39 pages)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Unit 13, Mapledean Works Maldon Road Latchingdon Chelmsford Essex CM3 6LG England to 42-44 Cuttlers Road South Woodham Ferrers Essex CM3 5XJ on 14 March 2019 (1 page)
11 January 2019Registration of charge 096680480001, created on 10 January 2019 (9 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
21 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
4 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 4
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 4
(4 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
17 August 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
17 August 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)