About

Registered Number: 03060232
Date of Incorporation: 23/05/1995 (29 years ago)
Company Status: Active
Registered Address: Zyro Limited Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, DL3 0UR

 

Based in Darlington in County Durham, Zyro Ltd was established in 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Zyro Ltd. Fox, Belinda Jane, Budd, Andrew, Ellison, Julie, Ellison, Simon James, Johnson, Bonita are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDD, Andrew 01 March 1999 15 April 2016 1
ELLISON, Julie 01 August 1998 15 December 2017 1
ELLISON, Simon James 07 June 1995 15 December 2017 1
JOHNSON, Bonita 01 December 2008 19 November 2014 1
Secretary Name Appointed Resigned Total Appointments
FOX, Belinda Jane 07 June 1995 04 June 2007 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
AA01 - Change of accounting reference date 24 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 30 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 May 2018
MR01 - N/A 27 December 2017
MR01 - N/A 27 December 2017
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
MR01 - N/A 19 December 2017
MR01 - N/A 19 December 2017
AA - Annual Accounts 26 September 2017
PSC02 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
CS01 - N/A 31 May 2017
MR01 - N/A 08 March 2017
AP01 - Appointment of director 23 February 2017
AP01 - Appointment of director 23 February 2017
AUD - Auditor's letter of resignation 23 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
RESOLUTIONS - N/A 28 April 2016
MR01 - N/A 28 April 2016
MR01 - N/A 27 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
MR01 - N/A 18 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 04 June 2015
RP04 - N/A 16 January 2015
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
CH01 - Change of particulars for director 04 April 2012
AP01 - Appointment of director 04 April 2012
AA01 - Change of accounting reference date 23 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363s - Annual Return 07 June 2006
225 - Change of Accounting Reference Date 24 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 23 December 2004
RESOLUTIONS - N/A 17 September 2004
CERT10 - Re-registration of a company from public to private 17 September 2004
MAR - Memorandum and Articles - used in re-registration 17 September 2004
53 - Application by a public company for re-registration as a private company 17 September 2004
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 04 June 2001
AUD - Auditor's letter of resignation 20 February 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 26 June 1996
287 - Change in situation or address of Registered Office 08 May 1996
395 - Particulars of a mortgage or charge 08 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1995
395 - Particulars of a mortgage or charge 04 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1995
RESOLUTIONS - N/A 09 August 1995
RESOLUTIONS - N/A 09 August 1995
RESOLUTIONS - N/A 09 August 1995
123 - Notice of increase in nominal capital 09 August 1995
RESOLUTIONS - N/A 08 August 1995
RESOLUTIONS - N/A 08 August 1995
CERT5 - Re-registration of a company from private to public 08 August 1995
AUDS - Auditor's statement 08 August 1995
AUDR - Auditor's report 08 August 1995
BS - Balance sheet 08 August 1995
MAR - Memorandum and Articles - used in re-registration 08 August 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 08 August 1995
43(3) - Application by a private company for re-registration as a public company 08 August 1995
CERTNM - Change of name certificate 31 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
RESOLUTIONS - N/A 29 June 1995
AA - Annual Accounts 29 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
287 - Change in situation or address of Registered Office 29 June 1995
NEWINC - New incorporation documents 23 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 15 December 2017 Outstanding

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 15 April 2016 Fully Satisfied

N/A

A registered charge 15 April 2016 Fully Satisfied

N/A

A registered charge 15 April 2016 Fully Satisfied

N/A

Mortgage 19 May 2004 Fully Satisfied

N/A

Rent deposit deed 23 February 1996 Fully Satisfied

N/A

Charge on debts 02 November 1995 Fully Satisfied

N/A

Single debenture 14 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.