Company number 04235180
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address INDA HOUSE, THE MALLARDS SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 042351800004 in full; Satisfaction of charge 3 in full. The most likely internet sites of ZYCKO OVERSEAS LIMITED are www.zyckooverseas.co.uk, and www.zycko-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Zycko Overseas Limited is a Private Limited Company.
The company registration number is 04235180. Zycko Overseas Limited has been working since 15 June 2001.
The present status of the company is Active. The registered address of Zycko Overseas Limited is Inda House The Mallards South Cerney Cirencester Gloucestershire Gl7 5tq. . HAVILL, John Mark is a Secretary of the company. GALTON-FENZI, David Richard is a Director of the company. HODGE, Julian is a Director of the company. Secretary SMITH, Matthew Paul has been resigned. Secretary TOMBLIN, Jessica Mary Olivia has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CROCKER, Mark Howard has been resigned. Director GILPIN, Nigel Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MOGLIA, Nicholas Julian has been resigned. Director SWEET, Rory James Wordsworth has been resigned. Director WOOD, Kenneth Ian has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001
Director
WOOD, Kenneth Ian
Resigned: 01 December 2015
Appointed Date: 01 October 2009
63 years old
Persons With Significant Control
Zycko Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ZYCKO OVERSEAS LIMITED Events
04 Apr 2017
Satisfaction of charge 2 in full
02 Mar 2017
Satisfaction of charge 042351800004 in full
13 Feb 2017
Satisfaction of charge 3 in full
03 Nov 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 60 more events
02 Jul 2001
Director resigned
02 Jul 2001
New secretary appointed
02 Jul 2001
New director appointed
02 Jul 2001
New director appointed
15 Jun 2001
Incorporation
25 November 2013
Charge code 0423 5180 0004
Delivered: 27 November 2013
Status: Satisfied
on 2 March 2017
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 December 2012
An omnibus guarantee and set-off agreement
Delivered: 18 December 2012
Status: Satisfied
on 13 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
11 October 2011
An omnibus guarantee and set-off agreement
Delivered: 12 October 2011
Status: Satisfied
on 4 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 January 2002
Debenture
Delivered: 5 February 2002
Status: Satisfied
on 24 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…