Company NameZybell Limited
DirectorAdrian Charles Nigel Girling
Company StatusActive
Company Number04443937
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Adrian Charles Nigel Girling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48a Harvest Road
Englefield Green
Egham
Surrey
TW20 0QT
Secretary NameAlison Shirley Ball
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Furzefield
West Green
Crawley
West Sussex
RH11 7JT

Contact

Websitezybell.com

Location

Registered AddressUnit 14 Eversley Way
Thorpe Industrial Estate
Egham
TW20 8RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

99 at £1Adrian Charles Nigel Girling
99.00%
Ordinary
1 at £1Julia Mary Girling
1.00%
Ordinary

Financials

Year2014
Net Worth£31,186
Cash£31,186

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (9 pages)
30 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
16 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 June 2020Registered office address changed from C/O Adrian Girling 48a Harvest Road Englefield Green Egham Surrey TW20 0QT to Unit 14 Eversley Way Thorpe Industrial Estate Egham TW20 8RG on 25 June 2020 (1 page)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
24 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(3 pages)
24 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 July 2013Registered office address changed from Greentiles Ewehurst Lane Speldhurst Kent TN3 0JX on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Greentiles Ewehurst Lane Speldhurst Kent TN3 0JX on 15 July 2013 (1 page)
15 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
15 July 2013Director's details changed for Mr Adrian Charles Nigel Girling on 12 December 2012 (2 pages)
15 July 2013Director's details changed for Mr Adrian Charles Nigel Girling on 12 December 2012 (2 pages)
15 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
6 April 2010Termination of appointment of Alison Ball as a secretary (1 page)
6 April 2010Termination of appointment of Alison Ball as a secretary (1 page)
26 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
2 June 2008Return made up to 21/05/08; full list of members (3 pages)
2 June 2008Return made up to 21/05/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
7 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
2 June 2007Return made up to 21/05/07; no change of members (6 pages)
2 June 2007Return made up to 21/05/07; no change of members (6 pages)
18 May 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
18 May 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
26 July 2006Return made up to 21/05/06; full list of members (6 pages)
26 July 2006Return made up to 21/05/06; full list of members (6 pages)
20 April 2006Total exemption full accounts made up to 30 May 2005 (13 pages)
20 April 2006Total exemption full accounts made up to 30 May 2005 (13 pages)
12 June 2005Return made up to 21/05/05; full list of members (3 pages)
12 June 2005Return made up to 21/05/05; full list of members (3 pages)
14 February 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
14 February 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
2 June 2004Return made up to 21/05/04; full list of members (6 pages)
2 June 2004Return made up to 21/05/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 30 May 2003 (14 pages)
31 March 2004Total exemption full accounts made up to 30 May 2003 (14 pages)
2 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Incorporation (13 pages)
21 May 2002Incorporation (13 pages)