About

Registered Number: 03649825
Date of Incorporation: 14/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 14 Berkeley Business Park, Turner Street, Ashton-Under-Lyne, OL6 8LB,

 

Zelex (UK) Ltd was founded on 14 October 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Zelex (UK) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 12 July 2018
AD01 - Change of registered office address 12 July 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 23 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 29 July 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
TM01 - Termination of appointment of director 14 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 04 August 2009
CERTNM - Change of name certificate 01 November 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 26 February 2004
363s - Annual Return 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
AA - Annual Accounts 05 September 2003
DISS40 - Notice of striking-off action discontinued 06 May 2003
AA - Annual Accounts 06 May 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 13 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 23 June 2000
RESOLUTIONS - N/A 11 November 1999
363s - Annual Return 11 November 1999
123 - Notice of increase in nominal capital 11 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.