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

Zytek Automotive Limited LICHFIELD


Zytek Automotive started in year 1995 as Private Limited Company with registration number 03125253. The Zytek Automotive company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Lichfield at Zytek House Lancaster Road. Postal code: WS13 8RY. Since Mon, 14th Apr 2008 Zytek Automotive Limited is no longer carrying the name Zytek Electric Vehicles.

At present there are 2 directors in the the firm, namely Christopher B. and Mustafa O.. In addition one secretary - Mustafa O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zytek Automotive Limited Address / Contact

Office Address Zytek House Lancaster Road
Office Address2 Fradley Park
Town Lichfield
Post code WS13 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03125253
Date of Incorporation Mon, 13th Nov 1995
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Christopher B.

Position: Director

Appointed: 15 September 2023

Mustafa O.

Position: Director

Appointed: 23 October 2020

Mustafa O.

Position: Secretary

Appointed: 23 October 2020

Martin K.

Position: Secretary

Appointed: 01 March 2017

Resigned: 23 October 2020

Martin K.

Position: Director

Appointed: 01 March 2017

Resigned: 23 October 2020

Kerry D.

Position: Secretary

Appointed: 03 February 2014

Resigned: 28 February 2017

Kerry D.

Position: Director

Appointed: 26 July 2013

Resigned: 28 February 2017

Stephen W.

Position: Secretary

Appointed: 24 January 2011

Resigned: 03 February 2014

Aidan G.

Position: Director

Appointed: 15 December 2009

Resigned: 01 August 2014

Neil H.

Position: Director

Appointed: 28 August 2009

Resigned: 17 July 2023

Stephen T.

Position: Director

Appointed: 05 March 2009

Resigned: 01 August 2014

William G.

Position: Director

Appointed: 07 February 2008

Resigned: 03 February 2014

Stephen W.

Position: Director

Appointed: 04 June 2004

Resigned: 03 February 2014

Helen J.

Position: Secretary

Appointed: 04 June 2004

Resigned: 24 January 2011

Stephen W.

Position: Secretary

Appointed: 22 January 1998

Resigned: 04 June 2004

Brian M.

Position: Director

Appointed: 05 December 1995

Resigned: 22 January 1998

William G.

Position: Director

Appointed: 05 December 1995

Resigned: 04 June 2004

William G.

Position: Secretary

Appointed: 05 December 1995

Resigned: 22 January 1998

Express Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1995

Resigned: 05 December 1995

Express Directors Limited

Position: Nominee Director

Appointed: 13 November 1995

Resigned: 05 December 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Zytek Group Limited from Staffordshire, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Zytek Group Limited

Zytek House Lancaster Road Fradley Park, Lichfield, Staffordshire, WS13 8RY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03125249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zytek Electric Vehicles April 14, 2008
Primeaction December 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, February 2024
Free Download (35 pages)

Company search

Advertisements