ZILICO LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ZILICO LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
ZILICO LIMITED was incorporated 18 years ago on 28/02/2006 and has the registered number: 05724284. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ZILICO LIMITED was incorporated 18 years ago on 28/02/2006 and has the registered number: 05724284. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ZILICO LIMITED - MANCHESTER
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
86220 - Specialists medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE MEDTECH CENTRE RUTHERFORD HOUSE PENCROFT WAY
MANCHESTER
M15 6SZ
This Company Originates in : United Kingdom
Previous trading names include:
APERIO DIAGNOSTIC LIMITED (until 17/07/2008)
APERIO DIAGNOSTIC LIMITED (until 17/07/2008)
GAG236 LIMITED (until 27/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN DELANEY | Jan 1971 | British | Director | 2022-08-28 | CURRENT |
RICHARD MARK BIRTLES | British | Secretary | 2008-01-31 | CURRENT | |
MR. JAMES WILLIAM THURLOW | Jan 1971 | Irish | Director | 2022-08-28 | CURRENT |
MR MARTIN JOHN FROST | Jan 1963 | British | Director | 2020-10-19 | CURRENT |
MR SAVVAS IOANNOU NEOPHYTOU | May 1972 | British | Director | 2017-02-02 | CURRENT |
MPX DEVELOPMENTS LIMITED | Corporate Director | 2008-10-16 UNTIL 2012-05-28 | RESIGNED | ||
BURY COMPANY SERVICES LIMITED | Corporate Secretary | 2006-03-23 UNTIL 2008-01-31 | RESIGNED | ||
DAVID JOHN MEDCALF | Apr 1944 | British | Secretary | 2006-02-28 UNTIL 2006-03-23 | RESIGNED |
MR NEIL RODERICK WALMSLEY | Dec 1966 | British | Director | 2006-02-28 UNTIL 2006-03-23 | RESIGNED |
RAJIV SAMEER KOTHARI | Jan 1970 | British | Director | 2007-12-19 UNTIL 2023-05-31 | RESIGNED |
DR AMIN ROSTAMI-HOCHAGHAN | May 1964 | Iranian | Director | 2012-05-29 UNTIL 2015-01-07 | RESIGNED |
DR HELEN MARGARET SHAW | May 1962 | British | Director | 2008-05-15 UNTIL 2014-06-10 | RESIGNED |
MR ANDREW NEWELL | Apr 1957 | British | Director | 2007-12-19 UNTIL 2020-10-19 | RESIGNED |
MS KIRSTEN AMANDA MAJOR | Feb 1972 | Scottish | Director | 2011-07-18 UNTIL 2014-06-10 | RESIGNED |
DAVID JOHN MEDCALF | Apr 1944 | British | Director | 2006-02-28 UNTIL 2006-03-23 | RESIGNED |
MR FENGDONG MIAO | Nov 1978 | Chinese | Director | 2018-01-09 UNTIL 2020-10-19 | RESIGNED |
DR MARK FISHER | Jan 1963 | British | Director | 2006-03-23 UNTIL 2007-12-19 | RESIGNED |
DR ALAN JOHN STEEL FOLWELL | Sep 1946 | British | Director | 2008-05-15 UNTIL 2020-10-19 | RESIGNED |
NWF4B DIRECTORS LIMITED | Corporate Director | 2012-05-29 UNTIL 2016-09-30 | RESIGNED | ||
DR CHARLES JONATHAN GEE | Jan 1953 | British | Director | 2016-10-18 UNTIL 2017-03-31 | RESIGNED |
MR CHRISTOPHER CHARLES LINACRE | Aug 1949 | British | Director | 2008-04-01 UNTIL 2011-03-31 | RESIGNED |
DR. STEVEN COULDWELL | Feb 1960 | English | Director | 2015-10-14 UNTIL 2020-06-30 | RESIGNED |
DR TERENCE SIMON CORBITT | Nov 1957 | British | Director | 2006-04-25 UNTIL 2008-09-12 | RESIGNED |
MR DAVID CATTON | Apr 1944 | British | Director | 2010-06-15 UNTIL 2012-05-29 | RESIGNED |
NWF4B DIRECTORS LIMITED | Corporate Director | 2017-05-24 UNTIL 2020-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kcp Nominees Limited | 2021-02-26 | London | Ownership of shares 25 to 50 percent | |
Reyker Securities Plc | 2018-10-25 - 2021-02-26 | London | Voting rights 25 to 50 percent | |
Spark Impact Limited | 2016-04-06 - 2018-02-27 | Liverpool | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Zilico Limited | 2024-04-05 | 31-12-2023 | £5,527 Cash |