ZENOX LTD
LISBELLAW


Company number NI037517
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address 10 MANDERWOOD PARK, DRUMHAW, LISBELLAW, CO FERMANAGH, BT92 0FP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of ZENOX LTD are www.zenox.co.uk, and www.zenox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Zenox Ltd is a Private Limited Company. The company registration number is NI037517. Zenox Ltd has been working since 08 December 1999. The present status of the company is Active. The registered address of Zenox Ltd is 10 Manderwood Park Drumhaw Lisbellaw Co Fermanagh Bt92 0fp. . ARMSTRONG, Gareth John is a Secretary of the company. ARMSTRONG, Mark Noble is a Director of the company. Secretary ARMSTRONG, Margaret Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ARMSTRONG, Gareth John
Appointed Date: 03 September 2015

Director
ARMSTRONG, Mark Noble
Appointed Date: 08 December 1999
56 years old

Resigned Directors

Secretary
ARMSTRONG, Margaret Elizabeth
Resigned: 03 September 2015
Appointed Date: 08 December 1999

Persons With Significant Control

Mr Mark Noble Armstrong
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZENOX LTD Events

07 Feb 2017
Confirmation statement made on 8 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

18 Dec 2015
Appointment of Mr Gareth John Armstrong as a secretary on 3 September 2015
18 Dec 2015
Termination of appointment of Margaret Elizabeth Armstrong as a secretary on 3 September 2015
...
... and 94 more events
08 Dec 1999
Incorporation
08 Dec 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Dec 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Dec 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Dec 1999
Memorandum

ZENOX LTD Charges

27 July 2009
Mortgage or charge
Delivered: 5 August 2009
Status: Satisfied on 12 April 2010
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Dwelling house known as 37 carnwood…
27 July 2009
Mortgage or charge
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Dwelling house situate at and known as…
27 July 2009
Mortgage or charge
Delivered: 5 August 2009
Status: Satisfied on 3 January 2013
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Dwelling house known as 7 highgrove…
25 July 2008
Mortgage or charge
Delivered: 1 August 2008
Status: Satisfied on 18 September 2009
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 4 carnwood,. Lisnaskea. Being all the…
17 December 2007
Mortgage or charge
Delivered: 27 December 2007
Status: Satisfied on 1 May 2013
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 9 killynure green, enniskillen, co…
29 May 2007
Solicitors letter of undertaking
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 37 carnwood, lisnaskea.
16 May 2007
Solicitors letter of undertaking
Delivered: 1 June 2007
Status: Satisfied on 18 September 2009
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 7 highgrove, lisnaskea…
23 April 2007
Mortgage or charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. 58 whitegate drive,. Blackpool,…
18 April 2007
Mortgage or charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Premises known as 11 castle place…
18 April 2007
Solicitors letter of undertaking
Delivered: 23 April 2007
Status: Satisfied on 16 October 2008
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 31 rosscah view, kesh &…
19 January 2007
Solicitors letter of undertaking
Delivered: 25 January 2007
Status: Satisfied on 16 October 2008
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Site 20 parkview…
30 November 2006
Mortgage or charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. By way of legal mortgage all and…
23 August 2006
Mortgage or charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. Flat on the upper floors. 1…
3 August 2006
Mortgage or charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Mortgage deed - all monies. 158 aldershot road, church…
26 July 2006
Solicitors letter of undertaking
Delivered: 2 August 2006
Status: Satisfied on 9 February 2011
Persons entitled: Northern Bank Limited
Description: Solicitors undertaking. 11 castle street, enniskillen.
22 June 2006
Mortgage or charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage - all monies. By way of legal mortgage all…
21 June 2006
Mortgage or charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage - all monies. By way of legal mortgage the…
6 February 2006
Solicitors letter of undertaking
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 17/19 main street…
19 October 2005
Solicitors letter of undertaking
Delivered: 27 October 2005
Status: Satisfied on 16 October 2008
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 27 tattinderry…
29 July 2005
Mortgage or charge
Delivered: 5 August 2005
Status: Satisfied on 16 October 2008
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Folio FE82705 co fermanagh together…
20 May 2005
Mortgage or charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage.. By way of legal mortgage all…
20 May 2005
Mortgage or charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage - all monies. By way of legal mortgage the…
4 April 2005
Solicitors letter of undertaking
Delivered: 14 April 2005
Status: Satisfied on 16 October 2008
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. Dwelling house at…
4 April 2005
Standard security
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. 'The forge', brook…
4 March 2005
Mortgage or charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands comprised in folio FE82537 co…
16 February 2005
Mortgage or charge
Delivered: 21 February 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. 95 high street. Colchester…
26 October 2004
Mortgage or charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies legal mortgage the leasehold property known as…
11 August 2004
Mortgage or charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking property situate at 113…
12 June 2004
Mortgage or charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage lands in folio fe 1052L county…
24 May 2004
Mortgage or charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking 76 main street lisnaskea.
3 March 2004
Mortgage or charge
Delivered: 24 March 2004
Status: Satisfied on 21 June 2005
Persons entitled: Northern Bank LTD
Description: Mortgage all monies. Lands comprised in folio FE81069…
11 February 2004
Mortgage or charge
Delivered: 19 February 2004
Status: Partially satisfied
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking property situate at and…
28 August 2003
Mortgage or charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge all monies the undertaking of the company…
28 August 2003
Mortgage or charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge all monies all book debts and other debts now and…
27 August 2003
Mortgage or charge
Delivered: 2 September 2003
Status: Satisfied on 16 October 2008
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking purchase of property at…

Similar Companies

ZENOVS LTD ZENOX HEALTH LIMITED ZENOX TRADE LP ZENPACK LIMITED ZENPAW LTD ZENPHARM LIMITED ZENPIT LIMITED