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

Zygo Ltd FELIXSTOWE


Zygo started in year 1999 as Private Limited Company with registration number 03833696. The Zygo company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Felixstowe at 35 Beach Station Road. Postal code: IP11 2EY. Since Friday 13th April 2018 Zygo Ltd is no longer carrying the name Zygo Freight.

The company has 3 directors, namely Richard H., Charlotte K. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 31 August 1999 and Richard H. and Charlotte K. have been with the company for the least time - from 31 August 2020. Currenlty, the company lists one former director, whose name is Keith B. and who left the the company on 30 October 2009. In addition, there is one former secretary - Paul B. who worked with the the company until 31 August 2020.

Zygo Ltd Address / Contact

Office Address 35 Beach Station Road
Town Felixstowe
Post code IP11 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03833696
Date of Incorporation Tue, 31st Aug 1999
Industry Other transportation support activities
Industry Sea and coastal freight water transport
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Borroughs Ltd.

Position: Corporate Secretary

Appointed: 31 August 2020

Richard H.

Position: Director

Appointed: 31 August 2020

Charlotte K.

Position: Director

Appointed: 31 August 2020

Paul B.

Position: Director

Appointed: 31 August 1999

Keith B.

Position: Director

Appointed: 31 August 1999

Resigned: 30 October 2009

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 31 August 1999

Resigned: 31 August 1999

Paul B.

Position: Secretary

Appointed: 31 August 1999

Resigned: 31 August 2020

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 31 August 1999

Resigned: 31 August 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Borroughs Ltd. from Felixstowe, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Borroughs Ltd.

35 Beach Station Road, Felixstowe, IP11 2EY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04324105
Notified on 1 November 2016
Nature of control: 75,01-100% shares

Company previous names

Zygo Freight April 13, 2018
03833696 August 8, 2016
Zygo June 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-01-012012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth5 505 18 12748 29721 051-9 5554 635     
Balance Sheet
Cash Bank On Hand       21 01135 771131 92222 599132 079
Current Assets156 762 160 093159 118109 78391 164172 993120 304226 463440 381354 564469 528
Debtors126 972 77 30797 03191 73778 603144 91999 293190 692308 459331 965337 449
Net Assets Liabilities       50 45035 957121 737166 097256 210
Other Debtors         500500500
Property Plant Equipment       1 0181 27011 50514 05514 055
Cash Bank In Hand29 790 82 78662 08718 04612 56128 074     
Net Assets Liabilities Including Pension Asset Liability  18 12748 29721 051-9 5554 635     
Tangible Fixed Assets5 1975 1981 2822 7024 1753 1314 049     
Reserves/Capital
Called Up Share Capital9 001 9 0029 00210 00010 00010 000     
Profit Loss Account Reserve-3 496 9 12539 29511 051-19 555-5 365     
Shareholder Funds5 505 18 12748 29721 051-9 5554 635     
Other
Version Production Software          2 0222 023
Accrued Liabilities         3 4203 4952 500
Accumulated Depreciation Impairment Property Plant Equipment       25 74325 99128 16428 16428 164
Additions Other Than Through Business Combinations Property Plant Equipment          2 550 
Average Number Employees During Period          44
Creditors       73 664194 568329 956202 329227 180
Dividend Declared Payable           10 000
Fixed Assets       4 0034 255   
Increase From Depreciation Charge For Year Property Plant Equipment        248   
Investments Fixed Assets3 9853 9853 9853 9852 9852 9852 9852 9852 985   
Net Current Assets Liabilities-3 248 13 28942 03914 320-15 242-1 97046 64031 895110 425152 235242 348
Other Creditors         14 52711643 404
Prepayments Accrued Income         150 92410 85559 337
Property Plant Equipment Gross Cost       26 76127 26139 66942 21942 219
Provisions For Liabilities Balance Sheet Subtotal       193193   
Recoverable Value-added Tax         14 77523 24519 013
Taxation Including Deferred Taxation Balance Sheet Subtotal         193193193
Taxation Social Security Payable         18 39929 83941 682
Total Additions Including From Business Combinations Property Plant Equipment        500   
Total Assets Less Current Liabilities5 934 18 55648 72621 480-9 1265 06450 64336 150121 930166 290256 403
Trade Creditors Trade Payables         293 610168 879129 594
Trade Debtors Trade Receivables         142 260297 365258 599
Creditors Due Within One Year160 010 146 804117 07995 463106 406174 963     
Fixed Asset Investments Cost Or Valuation 3 9853 9853 9852 9852 9852 985     
Fixed Asset Investments Disposals    1 000       
Net Assets Liability Excluding Pension Asset Liability5 505 18 127         
Number Shares Allotted  2210 000 10 000     
Provisions For Liabilities Charges429 429429429429429     
Share Capital Allotted Called Up Paid1 2210 00010 00010 000     
Tangible Fixed Assets Additions  10 3662 518        
Tangible Fixed Assets Cost Or Valuation 61 41663 28265 80022 11122 11126 385     
Tangible Fixed Assets Depreciation 56 21862 00063 09817 93618 98022 336     
Tangible Fixed Assets Depreciation Charged In Period  5 7821 098629       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    45 791       
Tangible Fixed Assets Disposals  8 500 43 689       
Value Shares Allotted  111 1     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements