N-ZYME LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2GY

Company number 05018464
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2GY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 February 2017 with updates; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of N-ZYME LIMITED are www.nzyme.co.uk, and www.n-zyme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. N Zyme Limited is a Private Limited Company. The company registration number is 05018464. N Zyme Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of N Zyme Limited is 53 Whateleys Drive Kenilworth Warwickshire England Cv8 2gy. The company`s financial liabilities are £4.32k. It is £-0.29k against last year. The cash in hand is £4.68k. It is £-0.32k against last year. And the total assets are £4.87k, which is £-0.29k against last year. BEST, Andrew is a Secretary of the company. BEST, Andrew is a Director of the company. BEST, Louise Alison is a Director of the company. JACOBS, Christopher Michael is a Director of the company. PARRY, Robert Alun is a Director of the company. ROLLINGS, Terence John is a Director of the company. Secretary BEST, Louise Alison has been resigned. Secretary BEST, Matthew James Alfie has been resigned. Secretary SOMAY, Cengiz has been resigned. Secretary TODD, Nigel Phillip has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director SOMAY, Cengiz has been resigned. Director THOMAS, Malcolm Hugh has been resigned. Director TODD, Nigel Phillip has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


n-zyme Key Finiance

LIABILITIES £4.32k
-7%
CASH £4.68k
-7%
TOTAL ASSETS £4.87k
-6%
All Financial Figures

Current Directors

Secretary
BEST, Andrew
Appointed Date: 16 February 2015

Director
BEST, Andrew
Appointed Date: 21 September 2011
64 years old

Director
BEST, Louise Alison
Appointed Date: 16 February 2015
62 years old

Director
JACOBS, Christopher Michael
Appointed Date: 16 February 2015
62 years old

Director
PARRY, Robert Alun
Appointed Date: 16 February 2015
40 years old

Director
ROLLINGS, Terence John
Appointed Date: 02 August 2011
78 years old

Resigned Directors

Secretary
BEST, Louise Alison
Resigned: 20 February 2013
Appointed Date: 02 August 2011

Secretary
BEST, Matthew James Alfie
Resigned: 16 February 2015
Appointed Date: 20 February 2013

Secretary
SOMAY, Cengiz
Resigned: 07 September 2005
Appointed Date: 21 January 2004

Secretary
TODD, Nigel Phillip
Resigned: 02 August 2011
Appointed Date: 08 September 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 21 January 2004
Appointed Date: 19 January 2004

Director
SOMAY, Cengiz
Resigned: 30 June 2005
Appointed Date: 21 January 2004
51 years old

Director
THOMAS, Malcolm Hugh
Resigned: 05 May 2011
Appointed Date: 02 September 2005
82 years old

Director
TODD, Nigel Phillip
Resigned: 16 February 2015
Appointed Date: 21 January 2004
74 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 21 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr Andrew Best
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

N-ZYME LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 July 2015
18 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
22 Jan 2004
New secretary appointed
22 Jan 2004
New director appointed
22 Jan 2004
Secretary resigned
22 Jan 2004
Director resigned
19 Jan 2004
Incorporation