About

Registered Number: 02839512
Date of Incorporation: 27/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Victrex Technology Centre, Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD,

 

Founded in 1993, Zyex Group Ltd are based in Lancashire, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Gladden, Brett Nicholas, Bridgen, Colin James, Burns, John Duncan, Richards, Harry Trelfa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEN, Colin James 30 March 1994 03 April 2017 1
BURNS, John Duncan 01 April 2002 03 April 2017 1
RICHARDS, Harry Trelfa 30 March 1994 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GLADDEN, Brett Nicholas 03 April 2017 11 May 2018 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 17 February 2020
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 July 2018
MR04 - N/A 12 June 2018
TM02 - Termination of appointment of secretary 17 May 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AA01 - Change of accounting reference date 05 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AP03 - Appointment of secretary 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AD01 - Change of registered office address 02 June 2017
SH08 - Notice of name or other designation of class of shares 28 May 2017
RESOLUTIONS - N/A 24 May 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 07 November 2016
SH03 - Return of purchase of own shares 12 May 2016
SH06 - Notice of cancellation of shares 05 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 November 2015
SH06 - Notice of cancellation of shares 13 May 2015
SH03 - Return of purchase of own shares 13 May 2015
AR01 - Annual Return 12 January 2015
SH06 - Notice of cancellation of shares 02 January 2015
SH03 - Return of purchase of own shares 02 January 2015
AA - Annual Accounts 17 December 2014
RESOLUTIONS - N/A 22 August 2014
SH06 - Notice of cancellation of shares 20 August 2014
SH03 - Return of purchase of own shares 20 August 2014
SH01 - Return of Allotment of shares 21 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 December 2013
SH06 - Notice of cancellation of shares 14 August 2013
SH03 - Return of purchase of own shares 14 August 2013
AUD - Auditor's letter of resignation 19 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 November 2012
TM01 - Termination of appointment of director 15 November 2012
SH06 - Notice of cancellation of shares 08 August 2012
SH03 - Return of purchase of own shares 08 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 December 2011
SH06 - Notice of cancellation of shares 01 September 2011
SH03 - Return of purchase of own shares 25 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 December 2010
RESOLUTIONS - N/A 12 August 2010
SH06 - Notice of cancellation of shares 12 August 2010
SH01 - Return of Allotment of shares 12 August 2010
MEM/ARTS - N/A 12 August 2010
SH03 - Return of purchase of own shares 12 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 21 January 2008
363s - Annual Return 30 October 2007
RESOLUTIONS - N/A 28 March 2007
MEM/ARTS - N/A 28 March 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 01 November 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 03 November 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 02 November 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 13 November 1997
CERTNM - Change of name certificate 29 May 1997
395 - Particulars of a mortgage or charge 06 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1996
363s - Annual Return 19 November 1996
RESOLUTIONS - N/A 05 November 1996
AA - Annual Accounts 12 August 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 17 October 1995
AA - Annual Accounts 02 February 1995
PRE95M - N/A 01 January 1995
363a - Annual Return 23 November 1994
287 - Change in situation or address of Registered Office 14 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 1994
88(2)P - N/A 12 May 1994
MEM/ARTS - N/A 06 May 1994
288 - N/A 03 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
123 - Notice of increase in nominal capital 28 April 1994
CERTNM - Change of name certificate 22 April 1994
395 - Particulars of a mortgage or charge 18 April 1994
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
NEWINC - New incorporation documents 27 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture deed 03 December 1996 Fully Satisfied

N/A

Guarantee and debenture 07 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.