Background WavePink WaveYellow Wave

ZINC INFORMATION CENTRE (04283396)

ZINC INFORMATION CENTRE (04283396) is an active UK company. incorporated on 7 September 2001. with registered office in Sutton Coldfield. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ZINC INFORMATION CENTRE has been registered for 24 years. Current directors include WATKINS, David Alan.

Company Number
04283396
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2001
Age
24 years
Address
Wrens Court, Sutton Coldfield, B72 1SY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
WATKINS, David Alan
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINC INFORMATION CENTRE

ZINC INFORMATION CENTRE is an active company incorporated on 7 September 2001 with the registered office located in Sutton Coldfield. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ZINC INFORMATION CENTRE was registered 24 years ago.(SIC: 94120)

Status

active

Active since 24 years ago

Company No

04283396

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 7 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Wrens Court 56 Victoria Road Sutton Coldfield, B72 1SY,

Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

WATKINS, David Alan

Active
Westfields Trading Estate, HerefordHR4 9NS
Born April 1966
Director
Appointed 01 Mar 2024

BARON, David Michael

Resigned
Timberly, LeicesterLE9 2ER
Secretary
Appointed 01 Mar 2002
Resigned 01 Jan 2012

BARON, David Michael

Resigned
Timberly, LeicesterLE9 2ER
Secretary
Appointed 07 Sept 2001
Resigned 07 Sept 2001

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Secretary
Appointed 07 Sept 2001
Resigned 01 Mar 2002

COONEY, Thomas Gregory

Resigned
132 Henleaze Road, HenleazeBS9 4LB
Born February 1962
Director
Appointed 15 Feb 2002
Resigned 15 Jan 2003

EVANS, Robert

Resigned
Glas Y Dorlan, CardiffCF3 9XS
Born February 1950
Director
Appointed 15 Jan 2003
Resigned 18 Apr 2007

GARNETT, Alan Alfred

Resigned
12 Maes Yr Efail, LlanelliSA14 8WD
Born August 1948
Director
Appointed 30 Apr 2003
Resigned 25 Oct 2006

GARNETT, Alan Alfred

Resigned
114a Main Road, ChelmsfordCM3 1NN
Born August 1948
Director
Appointed 07 Sept 2001
Resigned 07 Dec 2001

HILL, Jonathan

Resigned
4 Fosseway, LichfieldWS14 0AD
Born May 1953
Director
Appointed 07 Sept 2001
Resigned 06 May 2009

HOPKINS, Steven John

Resigned
Kington Court Farm, Flyford FlavelWR7 4DQ
Born May 1956
Director
Appointed 28 Oct 2008
Resigned 30 Apr 2022

MARKS, Philip Stephen, Mr.

Resigned
32 Anglesey Way, PorthcawlCF36 3QP
Born February 1957
Director
Appointed 15 Feb 2002
Resigned 10 Sept 2002

MCDONNELL, Neil Ian

Resigned
2 Rosehill Close, HoddesdonEN11 8NH
Born June 1940
Director
Appointed 07 Sept 2001
Resigned 09 Feb 2005

PEDERSEN, Niels Martin

Resigned
Earls Meadow, WarwickCV34 6UA
Born August 1949
Director
Appointed 07 Sept 2001
Resigned 01 Jan 2012

RANKIN, Stephen

Resigned
74 Runnymede Road, Newcastle Upon TyneNE20 9HH
Born March 1964
Director
Appointed 07 Sept 2001
Resigned 04 Dec 2002

ROBERTS, Philip William

Resigned
60 Augustine Way, ChelmsfordCM3 4ET
Born June 1942
Director
Appointed 19 Apr 2007
Resigned 28 Oct 2008

ROXBURGH, Richard Justin, Dr

Resigned
Station Road, HungerfordRG17 9UP
Born April 1945
Director
Appointed 07 Sept 2001
Resigned 28 Oct 2008

SARTAIN, Michael Anthony

Resigned
20 Bayley Hills, NewportTF10 8JG
Born February 1960
Director
Appointed 08 Dec 2005
Resigned 01 May 2008

SHANLEY, Bernard Vincent

Resigned
222 Beechpark, LucanIRISH
Born July 1947
Director
Appointed 07 Sept 2001
Resigned 04 Dec 2002

TITLEY, John William

Resigned
Sutton, NewportTF10 8DQ
Born May 1947
Director
Appointed 16 Apr 2008
Resigned 01 Jan 2012

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Born September 1951
Director
Appointed 07 Sept 2001
Resigned 07 Sept 2001

WHITAKER, Robert Alston

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Born February 1950
Director
Appointed 07 Sept 2001
Resigned 07 Sept 2001

WHITEHOUSE, Stuart John

Resigned
Oliver Crescent, BilstonWV14 8UG
Born March 1977
Director
Appointed 01 May 2022
Resigned 31 Jan 2024

WOOLRIDGE, Jeremy Frederick

Resigned
Hackamore, CodsallWV8 2HT
Born December 1944
Director
Appointed 05 May 2004
Resigned 01 Jan 2012
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Small
23 February 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288cChange of Particulars
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Legacy
19 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2003
AAAnnual Accounts
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
225Change of Accounting Reference Date
Legacy
19 September 2001
287Change of Registered Office
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Incorporation Company
7 September 2001
NEWINCIncorporation