RCS update : on 10/04/2026
ZEMATRA UK LTD
Active
•11267438
Address
311 Ideal Business Park National Avenue HU5 4JB Hull
Activity
Other professional, scientific and technical activities not elsewhere classified
Workforce
7 employees
Incorporation
21/03/2018
Legal information
ZEMATRA UK LTD
Number
11267438
Legal form
Private limited company
Legal situation
normal
Activity
ZEMATRA UK LTD
Code SIC
74909•Other professional, scientific and technical activities not elsewhere classified
Fields of activity
Other professional, scientific and technical activities not elsewhere classified
Officers and representatives
ZEMATRA UK LTD
6 officers and representatives
Quality: Secretary
In office since the : 21/03/2018
Address: 311 Ideal Business Park, National Avenue HU5 4JB Hull
Quality: Director
In office since the : 01/07/2024
Nationality: British
Date of birth: 06/1968
Address: 311 Ideal Business Park, National Avenue HU5 4JB Hull
Quality: Director
In office since the : 21/03/2018
Nationality: Dutch
Date of birth: 06/1959
Address: 311 Ideal Business Park, National Avenue HU5 4JB Hull
Quality: Director
In office since the : 21/03/2018
Nationality: Dutch
Date of birth: 10/1966
Address: 311 Ideal Business Park, National Avenue HU5 4JB Hull
Former officers
Quality: Director
In office since the : 21/03/2018
Until: 31/03/2024
Nationality: British
Date of birth: 06/1951
Address: 311 Ideal Business Park, National Avenue HU5 4JB Hull
Quality: Director
In office since the : 21/03/2018
Until: 01/01/2019
Nationality: British
Date of birth: 06/1968
Address: 311 Ideal Business Park, National Avenue HU5 4JB Hull
Ultimate beneficial owners
ZEMATRA UK LTD
No data currently available...
Filling history
ZEMATRA UK LTD
18 documents
Confirmation statement made on 20 March 2025 with no updates
Confirmation statement made on 20 March 2025 with no updates
23/04/2025
Appointment of Mr Stephen Scott Purssell as a director on 1 July 2024
Appointment of Mr Stephen Scott Purssell as a director on 1 July 2024
10/07/2024
Termination of appointment of George Boardman as a director on 31 March 2024
Termination of appointment of George Boardman as a director on 31 March 2024
31/03/2024
Confirmation statement made on 20 March 2024 with no updates
Confirmation statement made on 20 March 2024 with no updates
20/03/2024
Confirmation statement made on 20 March 2023 with no updates
Confirmation statement made on 20 March 2023 with no updates
09/05/2023
Confirmation statement made on 20 March 2022 with no updates
Confirmation statement made on 20 March 2022 with no updates
26/04/2022
Confirmation statement made on 20 March 2021 with no updates
Confirmation statement made on 20 March 2021 with no updates
26/03/2021
Confirmation statement made on 20 March 2020 with no updates
Confirmation statement made on 20 March 2020 with no updates
20/03/2020
Confirmation statement made on 20 March 2019 with updates
Confirmation statement made on 20 March 2019 with updates
22/03/2019
Termination of appointment of Stephen Scott Purssell as a director on 1 January 2019
Termination of appointment of Stephen Scott Purssell as a director on 1 January 2019
09/01/2019
Secretary's details changed for Mrs Marissa Cornelia Beatrice Zegers-Heije on 1 May 2018
Secretary's details changed for Mrs Marissa Cornelia Beatrice Zegers-Heije on 1 May 2018
15/08/2018
Director's details changed for Mr Stephen Scott Purssell on 1 May 2018
Director's details changed for Mr Stephen Scott Purssell on 1 May 2018
15/08/2018
Director's details changed for Mr George Boardman on 1 May 2018
Director's details changed for Mr George Boardman on 1 May 2018
15/08/2018
Director's details changed for Mr Bart Zegers on 1 May 2018
Director's details changed for Mr Bart Zegers on 1 May 2018
15/08/2018
Director's details changed for Mr Jan Van Der Kleijn on 1 May 2018
Director's details changed for Mr Jan Van Der Kleijn on 1 May 2018
15/08/2018
Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to 311 Ideal Business Park National Avenue Hull East Yorkshire HU5 4JB on 15 August 2018
Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to 311 Ideal Business Park National Avenue Hull East Yorkshire HU5 4JB on 15 August 2018
15/08/2018
Current accounting period shortened from 31 March 2019 to 31 December 2018
Current accounting period shortened from 31 March 2019 to 31 December 2018
26/03/2018
Incorporation - Model articles adopted
- Amended Provisions
Incorporation - Model articles adopted
- Amended Provisions
21/03/2018
Annual accounts
ZEMATRA UK LTD
8 documents
Unaudited abridged accounts made up to 31 December 2024
30/09/2025
Unaudited abridged accounts made up to 31 December 2023
28/10/2024
Financial statements 2023
31/12/2023
Unaudited abridged accounts made up to 31 December 2022
29/09/2023
Unaudited abridged accounts made up to 31 December 2021
20/07/2022
Unaudited abridged accounts made up to 31 December 2020
16/04/2021
Unaudited abridged accounts made up to 31 December 2019
12/05/2020
Unaudited abridged accounts made up to 31 December 2018
17/05/2019
Contact informations
ZEMATRA UK LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
311 Ideal Business Park National Avenue HU5 4JB Hull