Company number 03062202
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address 100 GILDERS ROAD, CHESSINGTON, SURREY, KT9 2AN
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ZYGAL CONTROLS LIMITED are www.zygalcontrols.co.uk, and www.zygal-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Zygal Controls Limited is a Private Limited Company.
The company registration number is 03062202. Zygal Controls Limited has been working since 30 May 1995.
The present status of the company is Active. The registered address of Zygal Controls Limited is 100 Gilders Road Chessington Surrey Kt9 2an. . JACKSON SCOTT ASSOCIATES LTD is a Secretary of the company. ORCHARD-LISLE, John David is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary FLEMING, Peter David has been resigned. Secretary ORCHARD-LISLE, Yvonne Sandra has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director FLEMING, Peter David has been resigned. Director ISAACS, Geoffrey Lewis has been resigned. Director ORCHARD-LISLE, Yvonne Sandra has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".
Current Directors
Secretary
JACKSON SCOTT ASSOCIATES LTD
Appointed Date: 15 March 2006
Resigned Directors
Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 23 June 1995
Appointed Date: 30 May 1995
Nominee Director
ALPHA DIRECT LIMITED
Resigned: 23 June 1995
Appointed Date: 30 May 1995
ZYGAL CONTROLS LIMITED Events
14 Feb 2017
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
19 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
19 Jul 1995
New secretary appointed;director resigned;new director appointed
18 Jul 1995
Registered office changed on 18/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR
03 Jul 1995
Company name changed newelm analysis LIMITED\certificate issued on 04/07/95
30 May 1995
Incorporation