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

Zyex Limited THORNTON CLEVELEYS


Founded in 1994, Zyex, classified under reg no. 02890014 is an active company. Currently registered at Victrex Technolgy Centre FY5 4QD, Thornton Cleveleys the company has been in the business for thirty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1994-04-25 Zyex Limited is no longer carrying the name Charco 438.

The company has one director. Ian M., appointed on 4 July 2022. There are currently no secretaries appointed. At the moment 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.

Zyex Limited Address / Contact

Office Address Victrex Technolgy Centre
Office Address2 Hillhouse International
Town Thornton Cleveleys
Post code FY5 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890014
Date of Incorporation Fri, 21st Jan 1994
Industry Manufacture of man-made fibres
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Ian M.

Position: Director

Appointed: 04 July 2022

Richard A.

Position: Director

Appointed: 01 May 2018

Resigned: 27 May 2022

Brett G.

Position: Secretary

Appointed: 03 April 2017

Resigned: 11 May 2018

Timothy C.

Position: Director

Appointed: 03 April 2017

Resigned: 30 September 2019

Martin C.

Position: Director

Appointed: 03 April 2017

Resigned: 30 September 2023

Louisa B.

Position: Director

Appointed: 03 April 2017

Resigned: 30 April 2018

Noel B.

Position: Director

Appointed: 01 October 2014

Resigned: 03 April 2017

John B.

Position: Secretary

Appointed: 08 November 2003

Resigned: 03 April 2017

John B.

Position: Director

Appointed: 01 April 2002

Resigned: 03 April 2017

Steven H.

Position: Secretary

Appointed: 30 March 1994

Resigned: 07 November 2003

Steven H.

Position: Director

Appointed: 30 March 1994

Resigned: 07 November 2003

Harry R.

Position: Director

Appointed: 30 March 1994

Resigned: 31 March 2012

Colin B.

Position: Director

Appointed: 30 March 1994

Resigned: 03 April 2017

Bayshill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1994

Resigned: 30 March 1994

Bayshill Management Limited

Position: Corporate Nominee Director

Appointed: 21 January 1994

Resigned: 30 March 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Victrex Manufacturing Limited from Thornton Cleveleys, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Zyex Group Ltd that entered Stonehouse, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Victrex Manufacturing Limited

Victrex Technology Centre Hillhouse International, Thornton Cleveleys, Lancashire, FY5 4QD, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 02845018
Notified on 9 December 2022
Nature of control: 75,01-100% shares

Zyex Group Ltd

Stonedale Road Oldends Industrial Estate, Oldends, Stonehouse, GL10 3RQ, England

Legal authority Limited Company Act 2006
Legal form Limited Company
Notified on 1 June 2016
Ceased on 9 December 2022
Nature of control: 75,01-100% shares

Company previous names

Charco 438 April 25, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements