ZENITH INTERNATIONAL FREIGHT LIMITED

Register to unlock more data on OkredoRegister

ZENITH INTERNATIONAL FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03801743

Incorporation date

06/07/1999

Size

Full

Contacts

Registered address

Registered address

Zenith House, Valley Court, Bradford, West Yorkshire BD1 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1999)
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/08/2025
Satisfaction of charge 038017430005 in full
dot icon16/06/2025
Satisfaction of charge 038017430003 in full
dot icon16/06/2025
Satisfaction of charge 038017430004 in full
dot icon16/06/2025
Satisfaction of charge 038017430006 in full
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon28/11/2023
Registration of charge 038017430008, created on 2023-11-22
dot icon23/11/2023
Registration of charge 038017430007, created on 2023-11-22
dot icon31/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/04/2023
Registration of charge 038017430006, created on 2023-04-14
dot icon12/04/2023
Registration of charge 038017430005, created on 2023-04-06
dot icon30/03/2023
Appointment of Mr David Derek Tomlinson as a director on 2023-03-29
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon10/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon18/03/2022
Registration of charge 038017430004, created on 2022-03-16
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Mr Shaun Michael Dunlop as a director on 2021-11-22
dot icon08/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon10/03/2021
Full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon13/12/2019
Registration of charge 038017430003, created on 2019-12-11
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/08/2019
Full accounts made up to 2019-03-31
dot icon12/11/2018
Full accounts made up to 2018-03-31
dot icon03/11/2018
Satisfaction of charge 038017430002 in full
dot icon03/11/2018
Satisfaction of charge 1 in full
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon02/10/2017
Notification of Zenith International Freight Holdlings Limited as a person with significant control on 2016-10-27
dot icon02/10/2017
Cessation of Colin Jeffrey Usher as a person with significant control on 2016-10-28
dot icon02/10/2017
Cessation of John Michael William Lambert as a person with significant control on 2016-10-28
dot icon02/10/2017
Cessation of Phillip Bell as a person with significant control on 2016-10-28
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon01/12/2016
Appointment of Mr Mark Anthony Wilson as a secretary on 2016-12-01
dot icon01/12/2016
Termination of appointment of Phillip Bell as a secretary on 2016-12-01
dot icon17/11/2016
Termination of appointment of John Michael William Lambert as a director on 2016-10-28
dot icon17/11/2016
Termination of appointment of Phillip Bell as a director on 2016-10-28
dot icon12/11/2016
Registration of charge 038017430002, created on 2016-11-08
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/09/2015
Director's details changed for Colin Jeffrey Usher on 2015-09-07
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/11/2013
Director's details changed for John Michael William Lambert on 2013-09-29
dot icon13/11/2013
Director's details changed for Colin Jeffrey Usher on 2013-09-29
dot icon17/10/2013
Full accounts made up to 2013-03-31
dot icon18/07/2013
Appointment of Phillip Bell as a director
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/03/2012
Resolutions
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/11/2011
Secretary's details changed for Phillip Bell on 2011-09-30
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon11/10/2010
Director's details changed for John Michael William Lambert on 2010-09-30
dot icon11/10/2010
Director's details changed for Colin Jeffrey Usher on 2010-09-30
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon18/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 30/09/08; no change of members
dot icon14/10/2008
Registered office changed on 14/10/2008 from, 153 sunbridge road, bradford, west yorkshire, BD1 2PA
dot icon13/11/2007
Accounts for a small company made up to 2007-03-31
dot icon07/09/2007
Return made up to 06/07/07; no change of members
dot icon09/01/2007
Accounts for a small company made up to 2006-03-31
dot icon14/07/2006
Return made up to 06/07/06; full list of members
dot icon02/12/2005
Return made up to 06/07/05; full list of members; amend
dot icon21/11/2005
Accounts for a small company made up to 2005-03-31
dot icon16/08/2005
Return made up to 06/07/05; no change of members
dot icon27/10/2004
Accounts for a small company made up to 2004-03-31
dot icon06/08/2004
Return made up to 06/07/04; no change of members
dot icon13/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon10/10/2003
Return made up to 06/07/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-03-31
dot icon30/10/2002
Ad 16/10/02--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon10/07/2002
Return made up to 06/07/02; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/09/2001
Return made up to 06/07/01; full list of members
dot icon06/12/2000
Ad 16/11/00--------- £ si 900@1=900 £ ic 100/1000
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Return made up to 06/07/00; full list of members
dot icon10/05/2000
Certificate of change of name
dot icon10/05/2000
Location of register of members
dot icon10/05/2000
Registered office changed on 10/05/00 from:\barclays bank chambers, 30A bingley road, shipley, west yorkshire BD18 4RS
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New secretary appointed;new director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned;director resigned
dot icon13/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/04/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon13/07/1999
Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/1999
Location of register of members
dot icon13/07/1999
Accounting reference date extended from 31/07/00 to 31/10/00
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Secretary resigned
dot icon06/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
7.19M
-
0.00
628.13K
-
2022
35
6.93M
-
54.10M
901.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZENITH INTERNATIONAL FREIGHT LIMITED

ZENITH INTERNATIONAL FREIGHT LIMITED is an(a) Active company incorporated on 06/07/1999 with the registered office located at Zenith House, Valley Court, Bradford, West Yorkshire BD1 4SP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZENITH INTERNATIONAL FREIGHT LIMITED?

toggle

ZENITH INTERNATIONAL FREIGHT LIMITED is currently Active. It was registered on 06/07/1999 .

Where is ZENITH INTERNATIONAL FREIGHT LIMITED located?

toggle

ZENITH INTERNATIONAL FREIGHT LIMITED is registered at Zenith House, Valley Court, Bradford, West Yorkshire BD1 4SP.

What does ZENITH INTERNATIONAL FREIGHT LIMITED do?

toggle

ZENITH INTERNATIONAL FREIGHT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ZENITH INTERNATIONAL FREIGHT LIMITED?

toggle

The latest filing was on 15/12/2025: Full accounts made up to 2025-03-31.