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

Zytek Group Limited LICHFIELD


Zytek Group started in year 1995 as Private Limited Company with registration number 03125249. The Zytek Group 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 November 30, 1995 Zytek Group Limited is no longer carrying the name Active Challenge.

At present there are 2 directors in the the company, namely Christopher B. and Mustafa O.. In addition one secretary - Mustafa O. - is with the firm. At present 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.

Zytek Group 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 03125249
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 (136 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: Secretary

Appointed: 23 October 2020

Mustafa O.

Position: Director

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

Neil H.

Position: Director

Appointed: 26 July 2013

Resigned: 17 July 2023

Kerry D.

Position: Director

Appointed: 27 August 2009

Resigned: 28 February 2017

William G.

Position: Director

Appointed: 07 February 2008

Resigned: 03 February 2014

Neil H.

Position: Director

Appointed: 18 May 2005

Resigned: 25 January 2008

Aidan G.

Position: Director

Appointed: 03 May 2005

Resigned: 25 January 2008

Stephen T.

Position: Director

Appointed: 03 May 2005

Resigned: 25 January 2008

Stephen W.

Position: Secretary

Appointed: 01 December 2000

Resigned: 03 February 2014

Celia G.

Position: Director

Appointed: 31 December 1997

Resigned: 27 January 2008

Christine M.

Position: Director

Appointed: 20 May 1996

Resigned: 22 January 1998

Stephen W.

Position: Director

Appointed: 20 May 1996

Resigned: 03 February 2014

Karen G.

Position: Director

Appointed: 20 May 1996

Resigned: 05 November 1997

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: 01 December 2000

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 who own or have control over the company consists of 1 name. As we identified, there is Zytek Automotive Limited from Staffordshire, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zytek Automotive 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 03467939
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

Active Challenge November 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, February 2024
Free Download (15 pages)

Company search

Advertisements