About

Registered Number: 04510705
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6a, Courtlands Industrial Estate, Norton Fitzwarren, Taunton, TA2 6NS,

 

Zeralynx Print Direct Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANFORD PAGE, Ann Elizabeth 14 August 2002 - 1
STANFORD-PAGE, Matthew Charles 01 March 2006 - 1
MURRAY, Kenneth George William 13 June 2003 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HODGE, Douglas 14 August 2002 12 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 07 September 2017
MR04 - N/A 23 February 2017
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 September 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 24 September 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 24 September 2004
225 - Change of Accounting Reference Date 24 September 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 30 October 2003
287 - Change in situation or address of Registered Office 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
395 - Particulars of a mortgage or charge 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 December 2003 Fully Satisfied

N/A

Charge on debts 27 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.