Background WavePink WaveYellow Wave

Z.M.R. LIMITED (03959703)

Z.M.R. LIMITED (03959703) is an active UK company. incorporated on 29 March 2000. with registered office in West Bromwich. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). Z.M.R. LIMITED has been registered for 26 years. Current directors include FINNEY, Daniel Thomas, FINNEY, Michael Allen, MCGUIRE, Thomas Patrick.

Company Number
03959703
Status
active
Type
ltd
Incorporated
29 March 2000
Age
26 years
Address
Unit 10 Spartan Industrial, West Bromwich, B70 0DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
FINNEY, Daniel Thomas, FINNEY, Michael Allen, MCGUIRE, Thomas Patrick
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z.M.R. LIMITED

Z.M.R. LIMITED is an active company incorporated on 29 March 2000 with the registered office located in West Bromwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). Z.M.R. LIMITED was registered 26 years ago.(SIC: 16230)

Status

active

Active since 26 years ago

Company No

03959703

LTD Company

Age

26 Years

Incorporated 29 March 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Unit 10 Spartan Industrial Centre Brickhouse Lane West Bromwich, B70 0DH,

Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Apr 16
Share Buyback
May 17
Capital Reduction
May 17
Director Left
Feb 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

VANN, Jason William

Active
Unit 10 Spartan Industrial, West BromwichB70 0DH
Secretary
Appointed 08 Jul 2019

FINNEY, Daniel Thomas

Active
Unit 10 Spartan Industrial, West BromwichB70 0DH
Born May 1986
Director
Appointed 12 Jun 2023

FINNEY, Michael Allen

Active
Unit 10 Spartan Industrial, West BromwichB70 0DH
Born February 1988
Director
Appointed 12 Jun 2023

MCGUIRE, Thomas Patrick

Active
Unit 10 Spartan Industrial, West BromwichB70 0DH
Born October 1996
Director
Appointed 09 Aug 2024

VANN, John Joseph

Resigned
4 Warren Close, EarlswoodB94 5RW
Secretary
Appointed 29 Mar 2000
Resigned 08 Jul 2019

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 29 Mar 2000
Resigned 31 Mar 2000

CRANE, Kenneth Frank

Resigned
Two Oaks, WolverhamptonWV4 4XE
Born May 1950
Director
Appointed 29 Mar 2000
Resigned 25 Feb 2021

FINNEY, Martyn Thomas

Resigned
Cresswell House, BurntwoodWS7 9HJ
Born August 1961
Director
Appointed 29 Mar 2000
Resigned 12 Jun 2023

KHALID, Mohammed

Resigned
45 Maryland Avenue, BirminghamB34 6EE
Born November 1966
Director
Appointed 29 Mar 2000
Resigned 31 Oct 2007

MANNING, Garry William

Resigned
18 Rectory Gardens, RugeleyWS15 4AL
Born April 1957
Director
Appointed 29 Mar 2000
Resigned 11 Apr 2002

MANNING, James Patrick

Resigned
9 Hill Top View, RugeleyWS15 4DG
Born August 1960
Director
Appointed 29 Mar 2000
Resigned 21 Jul 2015

MCGUIRE, Peter John

Resigned
Drayton House, TamworthB78 3TP
Born March 1955
Director
Appointed 29 Mar 2000
Resigned 09 Aug 2024

VANN, John Joseph

Resigned
4 Warren Close, EarlswoodB94 5RW
Born May 1940
Director
Appointed 31 Mar 2003
Resigned 15 May 2024

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 29 Mar 2000
Resigned 31 Mar 2000
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
1 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
30 November 2007
169169
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
13 December 2001
225Change of Accounting Reference Date
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
287Change of Registered Office
Incorporation Company
29 March 2000
NEWINCIncorporation