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

Zytronic Displays Limited TYNE & WEAR


Founded in 1943, Zytronic Displays, classified under reg no. 00379908 is an active company. Currently registered at Whiteley Road NE21 5NJ, Tyne & Wear the company has been in the business for eighty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 7th June 2000 Zytronic Displays Limited is no longer carrying the name Romag Glass Products.

The firm has 5 directors, namely Mark P., Claire S. and Adrian L. and others. Of them, Mark C. has been with the company the longest, being appointed on 3 April 2000 and Mark P. has been with the company for the least time - from 17 October 2023. At the moment 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.

Zytronic Displays Limited Address / Contact

Office Address Whiteley Road
Office Address2 Blaydon On Tyne
Town Tyne & Wear
Post code NE21 5NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00379908
Date of Incorporation Wed, 7th Apr 1943
Industry Manufacture of electronic components
End of financial Year 30th September
Company age 81 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Mark P.

Position: Director

Appointed: 17 October 2023

Claire S.

Position: Director

Appointed: 01 January 2012

Adrian L.

Position: Director

Appointed: 01 April 2011

Andrew M.

Position: Director

Appointed: 02 November 2005

Mark C.

Position: Director

Appointed: 03 April 2000

Christopher D.

Position: Secretary

Appointed: 13 July 2021

Resigned: 17 August 2023

Claire S.

Position: Secretary

Appointed: 18 July 2017

Resigned: 13 July 2021

Kathryn N.

Position: Secretary

Appointed: 21 September 2016

Resigned: 18 July 2017

Claire S.

Position: Secretary

Appointed: 30 June 2015

Resigned: 21 September 2016

Kenneth O.

Position: Director

Appointed: 31 March 2011

Resigned: 30 June 2015

Ian C.

Position: Director

Appointed: 23 October 2007

Resigned: 14 July 2023

David B.

Position: Director

Appointed: 22 March 2007

Resigned: 04 March 2011

Denis M.

Position: Secretary

Appointed: 01 December 2005

Resigned: 16 September 2013

Michael B.

Position: Director

Appointed: 21 September 2004

Resigned: 31 May 2005

Denis M.

Position: Director

Appointed: 21 September 2004

Resigned: 16 September 2013

Ian H.

Position: Director

Appointed: 21 November 2002

Resigned: 30 June 2003

David H.

Position: Director

Appointed: 09 November 2001

Resigned: 31 December 2002

Ian L.

Position: Director

Appointed: 15 October 2001

Resigned: 03 November 2004

Lyn M.

Position: Director

Appointed: 13 June 1995

Resigned: 25 April 2000

Kenneth O.

Position: Secretary

Appointed: 13 June 1995

Resigned: 30 June 2015

Ernest C.

Position: Director

Appointed: 13 November 1991

Resigned: 01 January 2013

John K.

Position: Director

Appointed: 13 November 1991

Resigned: 11 July 2007

Peter J.

Position: Director

Appointed: 13 November 1991

Resigned: 12 December 2001

William M.

Position: Director

Appointed: 13 November 1991

Resigned: 30 June 2011

Lyn M.

Position: Secretary

Appointed: 13 November 1991

Resigned: 11 July 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As we found, there is Claire S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Adrian L. This PSC has significiant influence or control over the company,. Moving on, there is Andrew M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Claire S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adrian L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark P.

Notified on 17 October 2023
Nature of control: significiant influence or control

Ian C.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: significiant influence or control

Kathryn N.

Notified on 21 September 2016
Ceased on 18 July 2017
Nature of control: significiant influence or control

Company previous names

Romag Glass Products June 7, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 24th, April 2023
Free Download (33 pages)

Company search

Advertisements