ZIMCRAFT LTD

Register to unlock more data on OkredoRegister

ZIMCRAFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06000111

Incorporation date

15/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

5 Yew Tree Close, Newton Longville, Milton Keynes, Buckinghamshire MK17 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon17/03/2026
Registered office address changed from Unit 1 Dawson Construction Chesney Wold Bleak Hall Milton Keynes Buckinghamshire MK6 1NE to 5 Yew Tree Close Newton Longville Milton Keynes Buckinghamshire MK17 0DG on 2026-03-17
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon31/05/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon15/06/2022
Micro company accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon28/06/2021
Micro company accounts made up to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon05/06/2020
Micro company accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon24/06/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon20/07/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon24/06/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/11/2014
Secretary's details changed for Julina Cane on 2014-11-14
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Termination of appointment of Tyrall Stockil as a director
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon18/11/2013
Director's details changed for Tyrall Jared Stockil on 2012-11-29
dot icon30/10/2013
Director's details changed for Kevin Robert Cane on 2013-10-25
dot icon30/10/2013
Director's details changed for Julina Cane on 2013-10-25
dot icon30/10/2013
Secretary's details changed for Julina Cane on 2013-10-25
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon24/07/2012
Director's details changed for Kevin Robert Cane on 2012-07-24
dot icon24/07/2012
Director's details changed for Julina Cane on 2012-07-24
dot icon24/07/2012
Secretary's details changed for Julina Cane on 2012-07-24
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon02/08/2011
Registered office address changed from 1 Gleneagles Close Bletchley Milton Keynes Buckinghamshire MK3 7RT on 2011-08-02
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/02/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/11/2010
Register inspection address has been changed
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Tyrall Jared Stockil on 2009-11-14
dot icon23/11/2009
Director's details changed for Kevin Robert Cane on 2009-11-14
dot icon23/11/2009
Director's details changed for Julina Cane on 2009-11-14
dot icon02/06/2009
Director and secretary's change of particulars / julina cane / 02/06/2009
dot icon15/04/2009
Director appointed tyrall jared stockil
dot icon15/04/2009
Ad 07/04/09\gbp si 2@1=2\gbp ic 4/6\
dot icon13/04/2009
Nc inc already adjusted 06/04/09
dot icon13/04/2009
Resolutions
dot icon10/12/2008
Ad 17/11/08-17/11/08\gbp si 2@1=2\gbp ic 2/4\
dot icon09/12/2008
Return made up to 15/11/08; full list of members
dot icon25/11/2008
Gbp nc 1000/1002\15/11/08
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon19/11/2007
Return made up to 15/11/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon10/09/2007
Registered office changed on 10/09/07 from: 101 church green road bletchley MK3 6DE
dot icon28/11/2006
New secretary appointed;new director appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Ad 17/11/06--------- £ si 2@1=2 £ ic 2/4
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
Director resigned
dot icon15/11/2006
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
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
4
140.86K
-
0.00
-
-
2023
4
152.82K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cane, Julina
Director
17/11/2006 - Present
-
DUPORT SECRETARY LIMITED
Nominee Secretary
15/11/2006 - 17/11/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
15/11/2006 - 17/11/2006
9186
Cane, Kevin Robert
Director
17/11/2006 - Present
-
Cane, Julina
Secretary
17/11/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 ZIMCRAFT LTD

ZIMCRAFT LTD is an(a) Active company incorporated on 15/11/2006 with the registered office located at 5 Yew Tree Close, Newton Longville, Milton Keynes, Buckinghamshire MK17 0DG. There are currently 3 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 ZIMCRAFT LTD?

toggle

ZIMCRAFT LTD is currently Active. It was registered on 15/11/2006 .

Where is ZIMCRAFT LTD located?

toggle

ZIMCRAFT LTD is registered at 5 Yew Tree Close, Newton Longville, Milton Keynes, Buckinghamshire MK17 0DG.

What does ZIMCRAFT LTD do?

toggle

ZIMCRAFT LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for ZIMCRAFT LTD?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Unit 1 Dawson Construction Chesney Wold Bleak Hall Milton Keynes Buckinghamshire MK6 1NE to 5 Yew Tree Close Newton Longville Milton Keynes Buckinghamshire MK17 0DG on 2026-03-17.