Background WavePink WaveYellow Wave

ZINCO INTERNATIONAL LIMITED (04175109)

ZINCO INTERNATIONAL LIMITED (04175109) is an active UK company. incorporated on 8 March 2001. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ZINCO INTERNATIONAL LIMITED has been registered for 25 years. Current directors include WATKINS, David Alan.

Company Number
04175109
Status
active
Type
ltd
Incorporated
8 March 2001
Age
25 years
Address
Westfields Trading Estate, Hereford, HR4 9NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WATKINS, David Alan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINCO INTERNATIONAL LIMITED

ZINCO INTERNATIONAL LIMITED is an active company incorporated on 8 March 2001 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ZINCO INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04175109

LTD Company

Age

25 Years

Incorporated 8 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

ZINCO UK LIMITED
From: 4 April 2007To: 16 October 2017
AVON GALVANIZERS LIMITED
From: 8 March 2001To: 4 April 2007
Contact
Address

Westfields Trading Estate Grandstand Road Hereford, HR4 9NS,

Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 14
Director Left
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JACKSON, Michele Berenice

Active
Grandstand Road, HerefordHR4 9NS
Secretary
Appointed 29 May 2007

WATKINS, David Alan

Active
Rectory Road, HerefordHR1 4JX
Born April 1966
Director
Appointed 29 May 2007

JEFFREY, Bryan Andrew

Resigned
1 Turnberry Drive, HerefordHR1 1LP
Secretary
Appointed 08 Mar 2001
Resigned 29 May 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 08 Mar 2001
Resigned 08 Mar 2001

HAYES, Edmund Joseph

Resigned
Bewdley House Bewdley Bank, HerefordHR4 7SQ
Born January 1939
Director
Appointed 08 Mar 2001
Resigned 29 May 2007

UBIALI, Mario

Resigned
Via Borsi No 10, Brescia
Born November 1972
Director
Appointed 29 May 2007
Resigned 31 Mar 2013

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 08 Mar 2001
Resigned 08 Mar 2001

Persons with significant control

1

Westfields Trading Estate, HerefordHR4 9NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Resolution
16 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Termination Director Company With Name
5 April 2014
TM01Termination of Director
Termination Director Company With Name
5 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
25 August 2009
288cChange of Particulars
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
14 January 2008
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
12 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
26 March 2001
287Change of Registered Office
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Incorporation Company
8 March 2001
NEWINCIncorporation