Ziegler Uk Limited

DataGardener
ziegler uk limited
live
Large Enterprise

Ziegler Uk Limited

05636648Private Limited With Share Capital

North 4 Channel Close, Stanford-Le-Hope, Essex, SS179FJ
Incorporated

25/11/2005

Company Age

20 years

Directors

4

Employees

302

SIC Code

52219

Risk

very low risk

Company Overview

Registration, classification & business activity

Ziegler Uk Limited (05636648) is a private limited with share capital incorporated on 25/11/2005 (20 years old) and registered in essex, SS179FJ. The company operates under SIC code 52219 - other service activities incidental to land transportation, n.e.c..

Ziegler uk limited is an established international provider of multimodal transport by air, sea and road, supported by a strong network throughout europe and extending across all five continents. the ziegler group was founded in 1908 with headquarters in brussels. nowadays, over 50 companies providi...

Private Limited With Share Capital
SIC: 52219
Large Enterprise
Incorporated 25/11/2005
SS179FJ
302 employees

Financial Overview

Total Assets

£43.72M

Liabilities

£20.76M

Net Assets

£22.96M

Turnover

£112.19M

Cash

£6.91M

Key Metrics

302

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

85
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2024
Accounts Amended With Accounts Type Full
Category:Accounts
Date:25-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Legacy
Category:Mortgage
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2010
Legacy
Category:Capital
Date:29-06-2010
Resolution
Category:Resolution
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2009
Resolution
Category:Resolution
Date:21-07-2009
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Accounts
Date:06-03-2009
Memorandum Articles
Category:Incorporation
Date:16-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2009
Legacy
Category:Annual Return
Date:03-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2008
Legacy
Category:Annual Return
Date:26-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2007
Legacy
Category:Annual Return
Date:19-12-2006
Legacy
Category:Capital
Date:09-01-2006
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Officers
Date:07-12-2005
Legacy
Category:Officers
Date:07-12-2005
Incorporation Company
Category:Incorporation
Date:25-11-2005

Import / Export

Imports
12 Months9
60 Months51
Exports
12 Months8
60 Months49

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date24/07/2025
Latest Accounts31/12/2024

Trading Addresses

Euroway House, Roydsdale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD46SE
Humber House, Mandale Park, Durham, County Durham, DH11TH
78-79 Salthouse Road, Brackmills, Northampton, Northamptonshire, NN47EX
Moulton Park Industrial Estate, Regents Pavillion 4 Summerhouse Roa, Moulton Park, Northampton, Northamptonshire, NN36BJ
North 4, Channel Close, Stanford-Le-Hope, SS179FJRegistered

Contact

01708686868
North 4 Channel Close, Stanford-Le-Hope, Essex, SS179FJ