About

Registered Number: 02723476
Date of Incorporation: 16/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Based in Beaconsfield, Zivtex Ltd was established in 1992, it has a status of "Active". We don't currently know the number of employees at this business. Zivtex Ltd has 4 directors listed as Zivan, Itshak, Drory, Oded, Steele, Yvonne, Zivan, Vardit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIVAN, Itshak 14 January 1993 - 1
DRORY, Oded 12 April 2001 31 May 2003 1
STEELE, Yvonne 16 June 2003 30 March 2004 1
ZIVAN, Vardit 14 January 1993 31 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 03 May 2018
PSC01 - N/A 03 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 18 October 2009
CH03 - Change of particulars for secretary 18 October 2009
CH01 - Change of particulars for director 18 October 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
AA - Annual Accounts 24 November 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 24 May 2000
395 - Particulars of a mortgage or charge 12 August 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 29 June 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
123 - Notice of increase in nominal capital 07 April 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 14 July 1997
AA - Annual Accounts 12 May 1997
AUD - Auditor's letter of resignation 25 March 1997
287 - Change in situation or address of Registered Office 10 February 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 28 March 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 19 October 1993
AUD - Auditor's letter of resignation 21 September 1993
287 - Change in situation or address of Registered Office 21 September 1993
363s - Annual Return 24 June 1993
288 - N/A 24 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1993
395 - Particulars of a mortgage or charge 04 February 1993
287 - Change in situation or address of Registered Office 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
CERTNM - Change of name certificate 11 January 1993
CERTNM - Change of name certificate 11 January 1993
NEWINC - New incorporation documents 16 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 August 1999 Fully Satisfied

N/A

Fixed and floating charge 17 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.