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

Zycor 18 Limited LEICESTER


Zycor 18 started in year 1999 as Private Limited Company with registration number 03824364. The Zycor 18 company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since Wednesday 19th October 2005 Zycor 18 Limited is no longer carrying the name Ryland North West.

The company has 2 directors, namely Simon M., Gerard N.. Of them, Gerard N. has been with the company the longest, being appointed on 31 August 2006 and Simon M. has been with the company for the least time - from 13 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zycor 18 Limited Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03824364
Date of Incorporation Thu, 12th Aug 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (10 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 31 August 2006

Adam C.

Position: Director

Appointed: 13 August 2014

Resigned: 14 July 2023

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Mark C.

Position: Director

Appointed: 31 August 2006

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 13 August 2014

Keith H.

Position: Secretary

Appointed: 24 November 1999

Resigned: 31 August 2006

Keith H.

Position: Director

Appointed: 24 November 1999

Resigned: 31 August 2006

Peter W.

Position: Director

Appointed: 24 November 1999

Resigned: 31 August 2006

Joanna C.

Position: Director

Appointed: 12 August 1999

Resigned: 24 November 1999

Joanna C.

Position: Secretary

Appointed: 12 August 1999

Resigned: 24 November 1999

Jacqueline F.

Position: Nominee Director

Appointed: 12 August 1999

Resigned: 24 November 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Sytner Select Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", 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.

Sytner Select Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 491856
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

Ryland North West October 19, 2005
Ryauto East November 15, 2004
Foray 1253 November 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements