ZYTEK AUTOMOTIVE LIMITED

Zytek House Lancaster Road Zytek House Lancaster Road, Lichfield, WS13 8RY, Staffordshire
StatusACTIVE
Company No.03467939
CategoryPrivate Limited Company
Incorporated18 Nov 1997
Age26 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

ZYTEK AUTOMOTIVE LIMITED is an active private limited company with number 03467939. It was incorporated 26 years, 6 months, 16 days ago, on 18 November 1997. The company address is Zytek House Lancaster Road Zytek House Lancaster Road, Lichfield, WS13 8RY, Staffordshire.



Company Fillings

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed continental engineering services LTD\certificate issued on 02/11/23

Documents

View document PDF

Change of name notice

Date: 02 Nov 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Rupert John Bayley

Appointment date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Neil Richard Heslington

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-23

Psc name: Continental Ag

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-23

Psc name: Cas Uk Holding Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Mustafa Cagri Oener

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Martin Kieper

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-23

Officer name: Mustafa Cagri Oener

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Kieper

Termination date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Richard Heslington

Appointment date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Bernd Neitzel

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Kerry Ann Diamond

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Kieper

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Martin Kieper

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Ann Diamond

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernd Neitzel

Change date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernd Neitzel

Change date: 2016-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerry Ann Diamond

Change date: 2014-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alphapeak LIMITED\certificate issued on 12/02/14

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kerry Ann Diamond

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kerry Ann Diamond

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wallis

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Gibson

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Wallis

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Waldemar Lissy

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Verbruggen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Maria Fidelius Cornelius Verbruggen

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernd Neitzel

Change date: 2010-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Address

Type: AD01

Old address: Zytek, Zytek House Lancaster Road,Fradley Park Lichfield Staffs WS13 8NE

Change date: 2010-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed bernd neitzel

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Capital

Type: 122

Description: Nc dec already adjusted 10/03/08

Documents

View document PDF

Resolution

Date: 03 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter maria fidelius cornelius verbruggen

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 18 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: zytek house london road bassetts pole sutton coldfield B75 5SA

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/12/99

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/99; full list of members

Documents

View document PDF

Statement of affairs

Date: 02 May 1999

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Capital

Type: 88(2)P

Description: Ad 22/01/98--------- £ si 5140@1 £ si [email protected]

Documents

View document PDF


Some Companies

DOUGLAS PARK CONSULTING LIMITED

32 DOUGLAS PARK,MANCHESTER,M46 9EE

Number:04518217
Status:ACTIVE
Category:Private Limited Company

INSPIRED BUSINESS VISION LIMITED

10 WRENS COURT,SUTTON COLDFIELD,B72 1SY

Number:07731924
Status:ACTIVE
Category:Private Limited Company

JUDD HOUSE FREEHOLD LIMITED

FLAT 1,TONBRIDGE,TN9 1HD

Number:11177527
Status:ACTIVE
Category:Private Limited Company

MUNIR MITHA BDS LIMITED

68 REDCAR ROAD,BOLTON,BL1 6LL

Number:06158621
Status:ACTIVE
Category:Private Limited Company

SHOTLEY SOLUTIONS LIMITED

BASEPOINT CENTRE,IPSWICH,IP3 9BF

Number:08850217
Status:ACTIVE
Category:Private Limited Company

STUDIO 79 LIMITED

2ND FLOOR UNIT 3,LEICESTER,LE1 3WL

Number:07758881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source