You are here: bizstats.co.uk > a-z index > Z list > ZY list

Zyox Limited BIRMINGHAM


Founded in 1988, Zyox, classified under reg no. 02270075 is an active company. Currently registered at Unit 2, Kenyon Forge B18 6DH, Birmingham the company has been in the business for 36 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 4 directors, namely Irene R., Stephen W. and Heather S. and others. Of them, Peter L. has been with the company the longest, being appointed on 31 December 1991 and Irene R. has been with the company for the least time - from 16 June 2014. As of 11 May 2024, there were 6 ex directors - Neil S., David A. and others listed below. There were no ex secretaries.

Zyox Limited Address / Contact

Office Address Unit 2, Kenyon Forge
Office Address2 Kenyon Street
Town Birmingham
Post code B18 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02270075
Date of Incorporation Wed, 22nd Jun 1988
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Irene R.

Position: Director

Appointed: 16 June 2014

Stephen W.

Position: Director

Appointed: 16 July 2010

Heather S.

Position: Director

Appointed: 01 December 2006

Peter L.

Position: Director

Appointed: 31 December 1991

Neil S.

Position: Director

Resigned: 25 December 2021

David A.

Position: Director

Appointed: 01 October 2017

Resigned: 09 August 2019

Pauline S.

Position: Director

Appointed: 12 January 2010

Resigned: 01 February 2022

Michelle J.

Position: Director

Appointed: 01 August 2007

Resigned: 27 April 2012

David J.

Position: Director

Appointed: 12 July 2006

Resigned: 30 March 2012

Philip D.

Position: Director

Appointed: 31 December 1991

Resigned: 10 June 1992

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Manxprop Ltd from Coventry. The abovementioned PSC is classified as "a privated limited company with share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Manxfina that put Shilton, England as the address. This PSC has a legal form of "a private unlimited having a share capital", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Unicol Engineering, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "an unlimited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Manxprop Ltd

Swallow House Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

Legal authority Companies Act 2006
Legal form Privated Limited Company With Share Capital
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 1069819
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manxfina

Swallow House Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, England

Legal authority Companies Act 2006
Legal form Private Unlimited Having A Share Capital
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10687680
Notified on 27 September 2017
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unicol Engineering

Unicol House Green Road, Headington, Oxford, OX3 8EU, England

Legal authority Uk Company Law
Legal form Unlimited Company
Country registered England
Place registered England And Wales
Registration number 01988697
Notified on 1 August 2016
Ceased on 27 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter L.

Notified on 1 August 2016
Ceased on 27 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 113 080109 04964 735356 45056 371
Current Assets21 207 68619 870 86225 006 35318 225 98317 853 549
Debtors18 160 62117 138 63522 983 04216 713 93217 497 898
Net Assets Liabilities4 989 6084 224 4703 387 0682 888 2481 659 237
Other Debtors1 976 729977 8207 645 1401 356 3792 353 874
Property Plant Equipment109 43865 10073 31654 48140 698
Total Inventories1 933 9852 623 1781 958 5761 155 601299 280
Other
Accumulated Depreciation Impairment Property Plant Equipment164 556178 957180 067198 902212 685
Additions Other Than Through Business Combinations Investment Property Fair Value Model 1 941 126534 815379 2751 259 737
Amounts Owed By Group Undertakings12 783 95612 706 29712 435 89712 427 12812 245 235
Average Number Employees During Period98887
Creditors3 3631 68235 732 20424 552 36826 888 346
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 18920 035  
Disposals Property Plant Equipment 33 69127 777  
Finance Lease Liabilities Present Value Total3 3631 6821 682  
Fixed Assets11 816 22213 713 00814 256 0399 443 76310 939 524
Increase From Depreciation Charge For Year Property Plant Equipment 29 59021 14518 83513 783
Investment Property11 706 78013 647 90614 182 7219 389 28010 649 017
Investment Property Fair Value Model11 706 78013 647 90614 182 7219 389 28010 649 017
Investments Fixed Assets4222249 809
Investments In Group Undertakings4222249 809
Net Assets Liabilities Subsidiaries316-4 816 006-4 982 922-5 184 301-5 890 712
Net Current Assets Liabilities-6 609 909-9 333 381-10 725 851-6 326 385-9 034 797
Number Shares Issued Fully Paid 100100100100
Other Creditors27 607 62429 115 37235 669 15324 516 54126 842 237
Other Taxation Social Security Payable14 85915 97027 74920 28115 898
Par Value Share 1111
Percentage Class Share Held In Subsidiary 99999999
Profit Loss Subsidiaries468 617-178 343166 916201 379706 411
Property Plant Equipment Gross Cost273 994244 057253 383253 383 
Provisions For Liabilities Balance Sheet Subtotal213 342153 475143 120229 130245 490
Total Additions Including From Business Combinations Property Plant Equipment 3 75437 103  
Total Assets Less Current Liabilities5 206 3134 379 6273 530 1883 117 3781 904 727
Trade Creditors Trade Payables190 06769 53833 62015 54630 211
Trade Debtors Trade Receivables32 39433 25710 80939 21653 196
Additional Provisions Increase From New Provisions Recognised    16 360
Deferred Tax Liabilities   -812-53 383
Disposals Investment Property Fair Value Model   5 172 716 
Provisions   229 130245 490

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (13 pages)

Company search