ZYEX LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3RQ

Company number 02890014
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address STONEDALE ROAD, OLDENDS INDUSTRIAL ESTATE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ
Home Country United Kingdom
Nature of Business 20600 - Manufacture of man-made fibres
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of ZYEX LIMITED are www.zyex.co.uk, and www.zyex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Stroud (Glos) Rail Station is 3.2 miles; to Cam & Dursley Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zyex Limited is a Private Limited Company. The company registration number is 02890014. Zyex Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Zyex Limited is Stonedale Road Oldends Industrial Estate Stonehouse Gloucestershire Gl10 3rq. . BURNS, John Duncan is a Secretary of the company. BRIDGEN, Colin James is a Director of the company. BRISCOE, Noel Anthony is a Director of the company. BURNS, John Duncan is a Director of the company. Secretary HOMER, Steven Richard has been resigned. Nominee Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director HOMER, Steven Richard has been resigned. Director RICHARDS, Harry Trelfa has been resigned. Nominee Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Manufacture of man-made fibres".


Current Directors

Secretary
BURNS, John Duncan
Appointed Date: 08 November 2003

Director
BRIDGEN, Colin James
Appointed Date: 30 March 1994
85 years old

Director
BRISCOE, Noel Anthony
Appointed Date: 01 October 2014
66 years old

Director
BURNS, John Duncan
Appointed Date: 01 April 2002
81 years old

Resigned Directors

Secretary
HOMER, Steven Richard
Resigned: 07 November 2003
Appointed Date: 30 March 1994

Nominee Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 30 March 1994
Appointed Date: 21 January 1994

Director
HOMER, Steven Richard
Resigned: 07 November 2003
Appointed Date: 30 March 1994
71 years old

Director
RICHARDS, Harry Trelfa
Resigned: 31 March 2012
Appointed Date: 30 March 1994
88 years old

Nominee Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 30 March 1994
Appointed Date: 21 January 1994

Persons With Significant Control

Zyex Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

ZYEX LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 Dec 2016
Accounts for a small company made up to 31 March 2016
11 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

17 Dec 2015
Accounts for a small company made up to 31 March 2015
08 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 67 more events
10 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

10 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

10 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

10 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

21 Jan 1994
Incorporation

ZYEX LIMITED Charges

18 October 2012
All assets debenture
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
Charge on non vesting book debts
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: By way of fixed charge all book debts and other debts and…
3 December 1996
Mortgage deed
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1996
Debenture deed
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1996
Mortgage deed
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment of the…
5 August 1996
Floating charge
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. undertaking and all property and assets. See the…
22 July 1996
Fixed charge supplemental to a guarantee and debenture dated 7TH april 1994 issued by the company and others
Delivered: 31 July 1996
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
20 June 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts,rights and other amounts thereunder. See the…
20 April 1994
Chattel mortgage
Delivered: 29 April 1994
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: E6-zyex fibre production line comprising:- syntex" labspin…
7 April 1994
Guarantee and debenture
Delivered: 18 April 1994
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ZYENALABS LIMITED ZYEX GROUP LIMITED ZYEX RECLAIM LIMITED ZYFE LTD ZYFER TECH LIMITED ZYFIN SERVICES LIMITED ZYG LTD