ZYOX LIMITED
SHILTON

Hellopages » Warwickshire » Rugby » CV7 9JY

Company number 02270075
Status Active
Incorporation Date 22 June 1988
Company Type Private Limited Company
Address SWALLOW HOUSE, SHILTON INDUSTRIAL ESTATE, SHILTON, COVENTRY, CV7 9JY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of ZYOX LIMITED are www.zyox.co.uk, and www.zyox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Zyox Limited is a Private Limited Company. The company registration number is 02270075. Zyox Limited has been working since 22 June 1988. The present status of the company is Active. The registered address of Zyox Limited is Swallow House Shilton Industrial Estate Shilton Coventry Cv7 9jy. . SMITH, Neil Edward is a Secretary of the company. LIGERTWOOD, Peter is a Director of the company. REVECO, Irene De Los Angeles is a Director of the company. SMITH, Heather Juanita Sarah is a Director of the company. SMITH, Neil Edward is a Director of the company. SMITH, Pauline Elizabeth is a Director of the company. WESTHORPE, Stephen is a Director of the company. Director DOCKER, Philip Kenneth has been resigned. Director JOHNSON, David Ian has been resigned. Director JOHNSON, Michelle has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director
LIGERTWOOD, Peter

83 years old

Director
REVECO, Irene De Los Angeles
Appointed Date: 16 June 2014
74 years old

Director
SMITH, Heather Juanita Sarah
Appointed Date: 01 December 2006
71 years old

Director
SMITH, Neil Edward

68 years old

Director
SMITH, Pauline Elizabeth
Appointed Date: 12 January 2010
67 years old

Director
WESTHORPE, Stephen
Appointed Date: 16 July 2010
67 years old

Resigned Directors

Director
DOCKER, Philip Kenneth
Resigned: 10 June 1992
76 years old

Director
JOHNSON, David Ian
Resigned: 30 March 2012
Appointed Date: 12 July 2006
60 years old

Director
JOHNSON, Michelle
Resigned: 27 April 2012
Appointed Date: 01 August 2007
51 years old

Persons With Significant Control

Mr Peter Ligertwood
Notified on: 1 August 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Unicol Engineering
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZYOX LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 May 2016
Accounts for a small company made up to 31 July 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

06 May 2015
Accounts for a small company made up to 31 July 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 132 more events
05 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1988
Memorandum and Articles of Association
26 Oct 1988
Company name changed unicol associates LIMITED\certificate issued on 27/10/88
22 Jun 1988
Incorporation

ZYOX LIMITED Charges

18 May 2009
Mortgage
Delivered: 20 May 2009
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H & l/h beech industrial estate bacup lancashire t/nos…
18 May 2009
Mortgage
Delivered: 20 May 2009
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cool hill farm sibson road sheepy parva leicestershire…
18 May 2009
Mortgage
Delivered: 20 May 2009
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the west side of mill lane sheepy parva…
18 May 2009
Mortgage
Delivered: 20 May 2009
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of mill lane marston oxford t/n…
18 May 2009
Mortgage
Delivered: 20 May 2009
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43-49 northwood street birmingham west midlands t/n wk…
16 March 2009
Mortgage
Delivered: 18 March 2009
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ventfield farm, church lane…
1 May 2008
Mortgage
Delivered: 3 May 2008
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold swallow house shilton industrial estate shilton…
22 July 2005
Mortgage deed
Delivered: 27 July 2005
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit a shilton industrial estate…
21 July 2005
Mortgage deed
Delivered: 23 July 2005
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit h shilton industrial estate…
8 March 2004
Mortgage deed
Delivered: 12 March 2004
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being development land at the white…
20 February 2004
Mortgage deed
Delivered: 6 March 2004
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being blackhorse road exhall…
20 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 11 November 2013
Persons entitled: M & L Builders (Atherstone) Limited
Description: F/H land t/n LT242154 being site of former plough & harrow…
17 April 2003
Mortgage deed
Delivered: 25 April 2003
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at unit k beech industrial estate bacup rossendale…
12 November 2002
Mortgage deed
Delivered: 20 November 2002
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 11 starmigan place attleborough…
27 August 2002
Mortgage deed
Delivered: 30 August 2002
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south-west side of vale street, bacup…
27 August 2002
Mortgage deed
Delivered: 30 August 2002
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land k/a 1-23 (odd nos. Only) and part of LA432734…
29 June 2001
Mortgage deed
Delivered: 11 July 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit a cross street beech industrial estate bacup…
28 June 2001
Mortgage deed
Delivered: 11 July 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit b cross street beech industrial estate bacup…
27 June 2001
Mortgage
Delivered: 4 July 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Vale street garage vale street bacup rossendale lancashire…
26 June 2001
Mortgage
Delivered: 4 July 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Units h & j vale street bacup rossendale lancashire part…
25 June 2001
Mortgage
Delivered: 4 July 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3 albion mill albion street beech industrial estate…
22 June 2001
Mortgage
Delivered: 4 July 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 1-23 (odd) albion street; 22-26 (even) vale street; land on…
25 May 2001
Mortgage
Delivered: 26 May 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit l beech industrial estate bacup…
21 May 2001
Mortgage
Delivered: 26 May 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit k beech industrial estate bacup…
17 May 2001
Mortgage
Delivered: 26 May 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 albion mill vale street bacup…
16 May 2001
Mortgage
Delivered: 26 May 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 albion works albion street bacup…
15 May 2001
Mortgage
Delivered: 26 May 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit g beech industrial estate bacup…
11 May 2001
Mortgage
Delivered: 26 May 2001
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units d,e and f beech industrial estate -…
3 July 1997
Mortgage deed
Delivered: 5 July 1997
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being unit c shilton…
22 January 1991
Single debenture
Delivered: 30 January 1991
Status: Satisfied on 11 November 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…