active Qynn Score: 100
Formed in 1997, ZIXTEL LTD has 2 directors and 3 shareholders. The longest serving directors have been in place for 24 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Unit 197 Avenue B, Thorp Arch, Wetherby, England, LS23 7BJ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 197 Avenue B Thorp Arch Wetherby LS23 7BJ
03/08/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
2
1
1
2
0
6
0
0
0
0
0
0
0
4
0
Confirmation Statement
Confirmation statement made on 20/10/2020 with no updates
20/10/2020
20/10/2020
Confirmation Statement
Confirmation statement made on 30/09/2020 with updates
30/09/2020
30/09/2020
Address
Registered office address changed from Unit 197 Thorp Arch Estate Wetherby Leeds LS23 7BJ England to Unit 197 Avenue B Thorp Arch Wetherby LS23 7BJ on 03/08/2020
03/08/2020
03/08/2020
Accounts
Total exemption full accounts made up to 31/01/2020
01/07/2020
31/01/2020
Officers
Termination of appointment of Gary Mitchell as a director on 18/12/2019
11/02/2020
18/12/2019
Confirmation Statement
Confirmation statement made on 25/10/2019 with no updates
08/11/2019
25/10/2019
Accounts
Total exemption full accounts made up to 31/01/2019
29/10/2019
31/01/2019
Change of Name
Change of name notice
03/04/2019
n/a
Address
Registered office address changed from Unit H5 Fifth Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT to Unit 197 Thorp Arch Estate Wetherby Leeds LS23 7BJ on 16/11/2018
16/11/2018
16/11/2018
Confirmation Statement
Confirmation statement made on 25/10/2018 with no updates
08/11/2018
25/10/2018
Accounts
Total exemption full accounts made up to 31/01/2018
02/05/2018
31/01/2018
Confirmation Statement
Confirmation statement made on 25/10/2017 with no updates
02/11/2017
25/10/2017
Accounts
Total exemption full accounts made up to 31/01/2017
16/08/2017
31/01/2017
Accounts
Total exemption small company accounts made up to 31/01/2016
28/11/2016
31/01/2016
Confirmation Statement
Confirmation statement made on 25/10/2016 with updates
04/11/2016
25/10/2016
Annual Return
Annual return made up to 25/10/2015 with full list of shareholders
19/11/2015
25/10/2015
Accounts
Total exemption small company accounts made up to 31/01/2015
23/10/2015
31/01/2015
Officers
Directors details changed for Mrs Julie Pickersgill on 01/12/2014
18/12/2014
01/12/2014
Officers
Directors details changed for Mr Jonathan Charles Belbin on 01/12/2014
18/12/2014
01/12/2014
Capital
Change of share class name or designation
26/11/2014
n/a
Annual Return
Annual return made up to 25/10/2014 with full list of shareholders
19/11/2014
25/10/2014
Accounts
Total exemption small company accounts made up to 31/01/2014
13/10/2014
31/01/2014
Officers
Secretarys details changed for Mrs Julie Pickersgill on 04/07/2014
04/07/2014
04/07/2014
Officers
Directors details changed for Mrs Julie Pickersgill on 04/07/2014
04/07/2014
04/07/2014
Officers
Directors details changed for Mr Jonathan Charles Belbin on 04/07/2014
04/07/2014
04/07/2014
Officers
Appointment of Mr Gary Mitchell as a director
01/07/2014
n/a
Mortgage
Registration of charge 033101080005
17/06/2014
n/a
Address
Registered office address changed from Unit 206 Pannal Business Park Station Road Pannal Harrogate HG3 1JL on 26/03/2014
26/03/2014
26/03/2014
Mortgage
Satisfaction of charge 1 in full
09/01/2014
n/a
Mortgage
Satisfaction of charge 2 in full
17/12/2013
n/a
Annual Return
Annual return made up to 25/10/2013 with full list of shareholders
31/10/2013
25/10/2013
Officers
Directors details changed for Mrs Julie Pickersgill on 08/07/2013
09/07/2013
08/07/2013
Officers
Directors details changed for Mr Jonathan Charles Belbin on 08/07/2013
09/07/2013
08/07/2013
Officers
Secretarys details changed for Mrs Julie Pickersgill on 08/07/2013
09/07/2013
08/07/2013
Accounts
Total exemption small company accounts made up to 31/01/2013
02/04/2013
31/01/2013
Annual Return
Annual return made up to 25/10/2012 with full list of shareholders
16/11/2012
25/10/2012
Officers
Appointment of Mrs Julie Pickersgill as a director
14/06/2012
n/a
Officers
Appointment of Mrs Julie Pickersgill as a secretary
14/06/2012
n/a
Officers
Directors details changed for Mr Jonathan Charles Belbin on 01/06/2012
14/06/2012
01/06/2012
Accounts
Total exemption small company accounts made up to 31/01/2012
12/03/2012
31/01/2012
Annual Return
Annual return made up to 25/10/2011 with full list of shareholders
25/10/2011
25/10/2011
Officers
Termination of appointment of David Beckington as a secretary
24/05/2011
n/a
Annual Return
Annual return made up to 01/04/2011 with full list of shareholders
24/05/2011
01/04/2011
Accounts
Total exemption small company accounts made up to 31/01/2011
08/03/2011
31/01/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ZIXTEL LTD has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
02/11/1998
n/a
Debenture
Barclays Bank PLC
fully-satisfied
11/03/1999
n/a
Legal charge
Barclays Bank PLC
outstanding
24/04/2006
n/a
Debenture
Barclays Bank PLC
outstanding
31/05/2006
n/a
Legal mortgage
Capital Home Loans Limited
outstanding
12/06/2014
n/a
A registered charge
Barclays Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
14/02/1997
24 Yrs 1 Mth
114
May 1967
01/06/2011
9 Yrs 10 Mths
n/a
January 1969
01/06/2011
9 Yrs 10 Mths
Director
30/01/1997
31/01/1997
Secretary
30/01/1997
31/01/1997
Director
01/07/2014
5 Yrs 5 Mths
18/12/2019
Director
01/05/2003
2 Yrs 2 Mths
05/07/2005
Secretary
31/01/2007
3 Yrs 10 Mths
31/12/2010
Secretary
26/10/1999
6 Yrs 10 Mths
01/09/2006
Secretary
15/02/1999
4 Mths
02/07/1999
Secretary
27/01/1998
11 Mths
22/01/1999
Secretary
14/02/1997
11 Mths
27/01/1998
Individual Person
n/a
20/10/2016
Ownership of shares – More than 50% but less than 75%