ZERALYNX PRINT DIRECT LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 6NS
Company number 04510705
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address UNIT 6A, COURTLANDS INDUSTRIAL ESTATE, NORTON FITZWARREN, TAUNTON, ENGLAND, TA2 6NS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 14 August 2016 with updates; Registered office address changed from Unit 11 Apple Business Park Frobisher Way Taunton Somerset TA2 6BB to Unit 6a, Courtlands Industrial Estate Norton Fitzwarren Taunton TA2 6NS on 7 October 2016. The most likely internet sites of ZERALYNX PRINT DIRECT LIMITED are www.zeralynxprintdirect.co.uk, and www.zeralynx-print-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Zeralynx Print Direct Limited is a Private Limited Company. The company registration number is 04510705. Zeralynx Print Direct Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Zeralynx Print Direct Limited is Unit 6a Courtlands Industrial Estate Norton Fitzwarren Taunton England Ta2 6ns. . STANFORD PAGE, Ann Elizabeth is a Secretary of the company. STANFORD PAGE, Ann Elizabeth is a Director of the company. STANFORD-PAGE, Matthew Charles is a Director of the company. Secretary HODGE, Douglas has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director MURRAY, Kenneth George William has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STANFORD PAGE, Ann Elizabeth
Appointed Date: 01 May 2004

Director
STANFORD PAGE, Ann Elizabeth
Appointed Date: 14 August 2002
57 years old

Director
STANFORD-PAGE, Matthew Charles
Appointed Date: 01 March 2006
52 years old

Resigned Directors

Secretary
HODGE, Douglas
Resigned: 12 April 2003
Appointed Date: 14 August 2002

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
MURRAY, Kenneth George William
Resigned: 01 October 2011
Appointed Date: 13 June 2003
78 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr Matthew Charles Stanford-Page
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

Mrs Ann Elizabeth Stanford-Page
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

ZERALYNX PRINT DIRECT LIMITED Events

23 Feb 2017
Satisfaction of charge 2 in full
07 Oct 2016
Confirmation statement made on 14 August 2016 with updates
07 Oct 2016
Registered office address changed from Unit 11 Apple Business Park Frobisher Way Taunton Somerset TA2 6BB to Unit 6a, Courtlands Industrial Estate Norton Fitzwarren Taunton TA2 6NS on 7 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

...
... and 41 more events
06 Sep 2002
Secretary resigned
06 Sep 2002
Registered office changed on 06/09/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
05 Sep 2002
New secretary appointed
05 Sep 2002
New director appointed
14 Aug 2002
Incorporation

ZERALYNX PRINT DIRECT LIMITED Charges

22 December 2003
Fixed and floating charge
Delivered: 23 December 2003
Status: Satisfied on 23 February 2017
Persons entitled: Bibby Factors Bristol Limited
Description: By way of fixed equitable charge i)any debt purchased or…
27 January 2003
Charge on debts
Delivered: 11 February 2003
Status: Satisfied on 31 March 2008
Persons entitled: Factor 21 PLC
Description: All book debts and other debts. See the mortgage charge…