Check the

ZERALYNX PRINT DIRECT LIMITED

Company
ZERALYNX PRINT DIRECT LIMITED (04510705)

ZERALYNX PRINT DIRECT

Phone: 01823 251 888
A⁺ rating

KEY FINANCES

Year
2016
Assets
£56.69k ▼ £-15.33k (-21.28 %)
Cash
£0k ▼ £-26.57k (-100.00 %)
Liabilities
£6.96k ▼ £-89.38k (-92.78 %)
Net Worth
£49.74k ▼ £74.05k (-304.59 %)

REGISTRATION INFO

Company name
ZERALYNX PRINT DIRECT LIMITED
Company number
04510705
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Aug 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
zeralynx.co.uk
Phones
01823 251 888
01823 335 778
Registered Address
UNIT 6A, COURTLANDS INDUSTRIAL ESTATE,
NORTON FITZWARREN,
TAUNTON,
ENGLAND,
TA2 6NS

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

23 Feb 2017
Satisfaction of charge 2 in full
07 Oct 2016
Confirmation statement made on 14 August 2016 with updates
07 Oct 2016
Registered office address changed from Unit 11 Apple Business Park Frobisher Way Taunton Somerset TA2 6BB to Unit 6a, Courtlands Industrial Estate Norton Fitzwarren Taunton TA2 6NS on 7 October 2016

CHARGES

22 December 2003
Status
Satisfied on 23 February 2017
Delivered
23 December 2003
Persons entitled
Bibby Factors Bristol Limited
Description
By way of fixed equitable charge i)any debt purchased or…

27 January 2003
Status
Satisfied on 31 March 2008
Delivered
11 February 2003
Persons entitled
Factor 21 PLC
Description
All book debts and other debts. See the mortgage charge…

See Also


Last update 2018

ZERALYNX PRINT DIRECT LIMITED DIRECTORS

Ann Elizabeth Stanford Page

  Acting
Appointed
01 May 2004
Role
Secretary
Address
3 Grenville View, Cotford St Luke, Taunton, Somerset, TA4 1JH
Name
STANFORD PAGE, Ann Elizabeth

Ann Elizabeth Stanford Page

  Acting PSC
Appointed
14 August 2002
Occupation
Accountant
Role
Director
Age
56
Nationality
British
Address
3 Grenville View, Cotford St Luke, Taunton, Somerset, TA4 1JH
Country Of Residence
United Kingdom
Name
STANFORD PAGE, Ann Elizabeth
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Matthew Charles Stanford Page

  Acting PSC
Appointed
01 March 2006
Occupation
Manager
Role
Director
Age
52
Nationality
British
Address
3 Grenville View, Cotford St Luke, Taunton, Somerset, TA4 1JH
Country Of Residence
England
Name
STANFORD-PAGE, Matthew Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Douglas Hodge

  Resigned
Appointed
14 August 2002
Resigned
12 April 2003
Role
Secretary
Address
10 Darwin Close, Taunton, Somerset, TA2 6TX
Name
HODGE, Douglas

CFL SECRETARIES LIMITED

  Resigned
Appointed
14 August 2002
Resigned
14 August 2002
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED

Kenneth George William Murray

  Resigned
Appointed
13 June 2003
Resigned
01 October 2011
Occupation
Retired
Role
Director
Age
77
Nationality
British
Address
72 Wood Street, Taunton, Somerset, TA1 1UN
Country Of Residence
United Kingdom
Name
MURRAY, Kenneth George William

CFL DIRECTORS LIMITED

  Resigned
Appointed
14 August 2002
Resigned
14 August 2002
Role
Nominee Director
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.