Background WavePink WaveYellow Wave

53/55 ZETLAND ROAD LIMITED (09477996)

53/55 ZETLAND ROAD LIMITED (09477996) is an active UK company. incorporated on 9 March 2015. with registered office in Hyde. The company operates in the Construction sector, engaged in development of building projects. 53/55 ZETLAND ROAD LIMITED has been registered for 11 years. Current directors include ARMISTEAD, Peter.

Company Number
09477996
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMISTEAD, Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53/55 ZETLAND ROAD LIMITED

53/55 ZETLAND ROAD LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Hyde. The company operates in the Construction sector, specifically engaged in development of building projects. 53/55 ZETLAND ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09477996

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom
From: 9 March 2015To: 4 November 2016
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ARMISTEAD, Peter

Active
34 Market Street, HydeSK14 1AH
Born July 1972
Director
Appointed 09 Mar 2015

Persons with significant control

1

34 Market Street, HydeSK14 1AH

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Incorporation Company
9 March 2015
NEWINCIncorporation