About

Registered Number: 02576604
Date of Incorporation: 24/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent, ME5 7DX

 

Zygo Design Ltd was registered on 24 January 1991 and has its registered office in Chatham in Kent. The current directors of the company are listed as Jackson, Marie, Burkill, John Herbert, Burkill, David Michael, Burkill, Trina Ann, Pummell, Kathleen Vivienne, Burkill, Trina Ann in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKILL, John Herbert N/A - 1
BURKILL, Trina Ann 07 October 1994 19 July 2001 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Marie 31 December 2009 - 1
BURKILL, David Michael 19 July 2001 06 March 2008 1
BURKILL, Trina Ann 06 March 2008 31 December 2009 1
PUMMELL, Kathleen Vivienne N/A 07 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 20 February 2017
CH03 - Change of particulars for secretary 27 January 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 01 February 2012
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 25 January 2010
AP03 - Appointment of secretary 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 14 April 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 15 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 11 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 11 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 06 December 2000
AA - Annual Accounts 21 June 2000
287 - Change in situation or address of Registered Office 27 April 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 31 January 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 20 February 1997
AA - Annual Accounts 28 October 1996
AAMD - Amended Accounts 16 May 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 28 October 1994
288 - N/A 14 October 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 23 February 1994
363b - Annual Return 02 March 1993
288 - N/A 21 February 1993
288 - N/A 01 December 1992
AA - Annual Accounts 23 November 1992
288 - N/A 26 May 1992
363s - Annual Return 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
RESOLUTIONS - N/A 04 February 1991
RESOLUTIONS - N/A 04 February 1991
123 - Notice of increase in nominal capital 04 February 1991
288 - N/A 04 February 1991
288 - N/A 04 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.