ZYMAX INTERNATIONAL LIMITED
BIDEFORD TELEMATIC MICRO LIMITED

Hellopages » Devon » Torridge » EX39 3HN

Company number 02881817
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address DANVER COURT CLOVELLY ROAD INDUSTRIAL ESTATE, CLOVELLY ROAD, BIDEFORD, DEVON, ENGLAND, EX39 3HN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 7 Danver Court Clovelly Road Industrial Estate Bideford EX39 3HN England to Danver Court Clovelly Road Industrial Estate Clovelly Road Bideford Devon EX39 3HN on 29 March 2017; Registered office address changed from Unit 9 Caddsdown Industrial Park Clovelly Road Bideford Devon EX39 3DX to 7 Danver Court Clovelly Road Industrial Estate Bideford EX39 3HN on 2 March 2017; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of ZYMAX INTERNATIONAL LIMITED are www.zymaxinternational.co.uk, and www.zymax-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Chapelton (Devon) Rail Station is 9.1 miles; to Umberleigh Rail Station is 11 miles; to Portsmouth Arms Rail Station is 12.9 miles; to Okehampton Rail Station is 21.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zymax International Limited is a Private Limited Company. The company registration number is 02881817. Zymax International Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Zymax International Limited is Danver Court Clovelly Road Industrial Estate Clovelly Road Bideford Devon England Ex39 3hn. The company`s financial liabilities are £28.79k. It is £-0.72k against last year. And the total assets are £81.42k, which is £-0.66k against last year. CLARKE, Susan Frances Mary is a Secretary of the company. CLARKE, Graham John is a Director of the company. Secretary RAVENCALL REGISTRARS LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director RAVENCALL REGISTRARS LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


zymax international Key Finiance

LIABILITIES £28.79k
-3%
CASH n/a
TOTAL ASSETS £81.42k
-1%
All Financial Figures

Current Directors

Secretary
CLARKE, Susan Frances Mary
Appointed Date: 22 November 1994

Director
CLARKE, Graham John
Appointed Date: 22 November 1994
77 years old

Resigned Directors

Secretary
RAVENCALL REGISTRARS LIMITED
Resigned: 22 November 1994
Appointed Date: 17 December 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Director
RAVENCALL REGISTRARS LIMITED
Resigned: 22 November 1994
Appointed Date: 17 December 1993

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Persons With Significant Control

Mr Graham John Clarke
Notified on: 17 December 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ZYMAX INTERNATIONAL LIMITED Events

29 Mar 2017
Registered office address changed from 7 Danver Court Clovelly Road Industrial Estate Bideford EX39 3HN England to Danver Court Clovelly Road Industrial Estate Clovelly Road Bideford Devon EX39 3HN on 29 March 2017
02 Mar 2017
Registered office address changed from Unit 9 Caddsdown Industrial Park Clovelly Road Bideford Devon EX39 3DX to 7 Danver Court Clovelly Road Industrial Estate Bideford EX39 3HN on 2 March 2017
05 Jan 2017
Confirmation statement made on 17 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 55 more events
12 Dec 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jan 1994
Secretary resigned;new secretary appointed

04 Jan 1994
Director resigned;new director appointed

04 Jan 1994
Registered office changed on 04/01/94 from: bridge house 181 queen victoria street london EC4V 4DD

17 Dec 1993
Incorporation

ZYMAX INTERNATIONAL LIMITED Charges

28 February 2000
Mortgage debenture
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…