Zeck Limited

DataGardener
zeck limited
live
Micro

Zeck Limited

08721292Private Limited With Share Capital

9 Thorne Road, Doncaster, South Yorkshire, DN12HJ
Incorporated

07/10/2013

Company Age

12 years

Directors

3

Employees

3

SIC Code

27900

Risk

low risk

Company Overview

Registration, classification & business activity

Zeck Limited (08721292) is a private limited with share capital incorporated on 07/10/2013 (12 years old) and registered in south yorkshire, DN12HJ. The company operates under SIC code 27900 - manufacture of other electrical equipment.

The limpet heating system consists of a range of patented, intelligent, microprocessor controlled, waterproof compact heating modules that can be fitted on a wide range of equipment to provide process heat or heat maintenance for industrial processes or frost protection. it is ideal for fitting to p...

Private Limited With Share Capital
SIC: 27900
Micro
Incorporated 07/10/2013
DN12HJ
3 employees

Financial Overview

Total Assets

£43.0K

Liabilities

£80.7K

Net Assets

£-37.7K

Est. Turnover

£217.4K

AI Estimated
Unreported
Cash

£9.4K

Key Metrics

3

Employees

3

Directors

7

Shareholders

6

PSCs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2021
Resolution
Category:Resolution
Date:30-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2020
Capital Name Of Class Of Shares
Category:Capital
Date:15-08-2020
Capital Allotment Shares
Category:Capital
Date:15-08-2020
Capital Alter Shares Subdivision
Category:Capital
Date:15-08-2020
Resolution
Category:Resolution
Date:15-08-2020
Resolution
Category:Resolution
Date:15-08-2020
Resolution
Category:Resolution
Date:15-08-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-08-2020
Capital Alter Shares Subdivision
Category:Capital
Date:03-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-06-2014
Capital Allotment Shares
Category:Capital
Date:22-10-2013
Incorporation Company
Category:Incorporation
Date:07-10-2013

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months17

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/08/2025
Latest Accounts31/03/2025

Trading Addresses

9 Thorne Road, Doncaster, DN12HJRegistered

Contact

07837337570
info@limpetheating.comsales@limpetheating.com
limpetheating.com
9 Thorne Road, Doncaster, South Yorkshire, DN12HJ