About

Registered Number: 03310108
Date of Incorporation: 30/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 197 Avenue B, Thorp Arch, Wetherby, LS23 7BJ,

 

Zixtel Ltd was registered on 30 January 1997. The company has 9 directors listed as Pickersgill, Julie, Belbin, Jonathan Charles, Beckington, David George, Drye, Deborah Lynn, Simpson, Douglas, Simpson, Joanna Louise, Wildon, Michael Brian, Atkinson, Dominique Mcintyre, Mitchell, Gary in the Companies House registry. There are currently 11-20 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELBIN, Jonathan Charles 14 February 1997 - 1
ATKINSON, Dominique Mcintyre 01 May 2003 05 July 2005 1
MITCHELL, Gary 01 July 2014 18 December 2019 1
Secretary Name Appointed Resigned Total Appointments
PICKERSGILL, Julie 01 June 2011 - 1
BECKINGTON, David George 31 January 2007 31 December 2010 1
DRYE, Deborah Lynn 26 October 1999 01 September 2006 1
SIMPSON, Douglas 15 February 1999 02 July 1999 1
SIMPSON, Joanna Louise 27 January 1998 22 January 1999 1
WILDON, Michael Brian 14 February 1997 27 January 1998 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AD01 - Change of registered office address 03 August 2020
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 29 October 2019
RESOLUTIONS - N/A 03 April 2019
CONNOT - N/A 03 April 2019
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 23 October 2015
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
RESOLUTIONS - N/A 26 November 2014
SH08 - Notice of name or other designation of class of shares 26 November 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 13 October 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH03 - Change of particulars for secretary 04 July 2014
AP01 - Appointment of director 01 July 2014
MR01 - N/A 17 June 2014
AD01 - Change of registered office address 26 March 2014
MR04 - N/A 09 January 2014
MR04 - N/A 17 December 2013
AR01 - Annual Return 31 October 2013
CH03 - Change of particulars for secretary 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 16 November 2012
AP03 - Appointment of secretary 14 June 2012
AP01 - Appointment of director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
363s - Annual Return 07 August 2006
395 - Particulars of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 27 April 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 20 December 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 28 March 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 15 December 2000
287 - Change in situation or address of Registered Office 22 June 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
363s - Annual Return 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
395 - Particulars of a mortgage or charge 18 March 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
395 - Particulars of a mortgage or charge 13 November 1998
AA - Annual Accounts 09 November 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
RESOLUTIONS - N/A 14 May 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Outstanding

N/A

Legal mortgage 31 May 2006 Outstanding

N/A

Debenture 24 April 2006 Outstanding

N/A

Legal charge 11 March 1999 Fully Satisfied

N/A

Debenture 02 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.