ZIPEX (U.K.) LIMITED
15,ABBEY GATE

Hellopages » Leicestershire » Leicester » LE4 0AA

Company number 02029998
Status Active
Incorporation Date 20 June 1986
Company Type Private Limited Company
Address ABBEY GATE HOUSE, UNIT 3, 15,ABBEY GATE, LEICESTER, LE4 0AA
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Joseph Zeitoune as a director on 22 February 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of ZIPEX (U.K.) LIMITED are www.zipexuk.co.uk, and www.zipex-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and four months. Zipex U K Limited is a Private Limited Company. The company registration number is 02029998. Zipex U K Limited has been working since 20 June 1986. The present status of the company is Active. The registered address of Zipex U K Limited is Abbey Gate House Unit 3 15 Abbey Gate Leicester Le4 0aa. The company`s financial liabilities are £348.22k. It is £33.31k against last year. The cash in hand is £69.09k. It is £1.34k against last year. And the total assets are £475.31k, which is £43.62k against last year. ALLSOPP, William Doyle is a Secretary of the company. BARKAN, David Felix is a Secretary of the company. BARKAN, David Felix is a Director of the company. ZEITOUNI, David is a Director of the company. Director ROWLETT, John Anthony has been resigned. Director ZEITOUNE, Joseph has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


zipex (u.k.) Key Finiance

LIABILITIES £348.22k
+10%
CASH £69.09k
+1%
TOTAL ASSETS £475.31k
+10%
All Financial Figures

Current Directors

Secretary
ALLSOPP, William Doyle
Appointed Date: 16 June 2014


Director
BARKAN, David Felix

79 years old

Director
ZEITOUNI, David

77 years old

Resigned Directors

Director
ROWLETT, John Anthony
Resigned: 27 June 1991
78 years old

Director
ZEITOUNE, Joseph
Resigned: 22 February 2017
82 years old

Persons With Significant Control

Mr David Felix Barkan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZIPEX (U.K.) LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
27 Feb 2017
Termination of appointment of Joseph Zeitoune as a director on 22 February 2017
16 Dec 2016
Total exemption small company accounts made up to 30 June 2016
24 Feb 2016
Annual return made up to 22 February 2016
Statement of capital on 2016-02-24
  • GBP 100

23 Feb 2016
Director's details changed for Mr David Zeitouni on 1 February 2016
...
... and 90 more events
12 Feb 1987
Particulars of mortgage/charge

02 Dec 1986
Accounting reference date notified as 30/09

18 Nov 1986
Particulars of mortgage/charge

27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1986
Certificate of Incorporation

ZIPEX (U.K.) LIMITED Charges

23 October 1997
Debenture
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 October 1997
Legal charge
Delivered: 31 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of abbey gate…
5 July 1996
Chattels mortgage
Delivered: 8 July 1996
Status: Satisfied on 7 July 2005
Persons entitled: Forward Trust Limited
Description: 2 injection moulding machines V5 serial no 96135 2…
29 November 1995
Legal charge
Delivered: 6 December 1995
Status: Satisfied on 14 March 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a abbeygate house, 15 abbey gate in the city…
7 June 1991
Fixed legal charge and floating charge.
Delivered: 27 June 1991
Status: Satisfied on 14 March 1998
Persons entitled: Ucb. Bank PLC
Description: The property k/a unit 3 abbeygate mill, abbeygate…
3 February 1987
Charge
Delivered: 12 February 1987
Status: Satisfied on 12 December 1997
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
17 November 1986
Chattels mortgage
Delivered: 18 November 1986
Status: Satisfied on 7 July 2005
Persons entitled: Forward Trust Limited
Description: All the chattels, plant, machinery & items as listed in…