Company NameZWZ Ltd
DirectorPeter Henry Richard Johns
Company StatusActive
Company Number10421863
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)
Previous NamesAuto One Car Sales Limited and ZWZ Construction Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Henry Richard Johns
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerts Essex Recycling 10 Burnt Mill
Harlow
CM20 2HT
Director NameMr Edgaras Auksutis
Date of BirthOctober 1984 (Born 39 years ago)
NationalityLithuanian
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Jeans Way
Dunstable
LU5 4PW
Director NameMr Nerijus Mazintas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Jeans Way
Dunstable
LU5 4PW
Director NameMr Pawel Jozwig
Date of BirthOctober 1996 (Born 27 years ago)
NationalityPolish
StatusResigned
Appointed03 January 2023(6 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323b Ballards Lane
London
N12 8LT
Director NameMr Kevin Anthony Chinnery
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2023(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Meadow Road
Rettendon Common
Chelmsford
CM3 8DU
Director NameMr Adam Janusz Walczuk
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed15 June 2023(6 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerts Essex Recycling 10 Burnt Mill
Harlow
CM20 2HT

Location

Registered AddressHerts Essex Recycling
10 Burnt Mill
Harlow
CM20 2HT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

9 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
4 January 2018Termination of appointment of Edgaras Auksutis as a director on 21 December 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)