Company NameZ.E.X. (Yorkshire) Ltd
DirectorsZuber Yakub Patel and Rizwana Patel
Company StatusActive
Company Number06450924
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Zuber Yakub Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Old Mill View
Thornhill Lees
Dewsbury
West Yorkshire
WF12 9QJ
Director NameMrs Rizwana Patel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 52, Annexe 3 Batley Business Park
Technology Drive
Batley
WF17 6ER
Secretary NameMr Zakir Patel
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address10 Lodge Farm Close
Dewsbury
West Yorkshire
WF12 0DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 52, Annexe 3 Batley Business Park
Technology Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£262,023
Cash£166,467
Current Liabilities£261,747

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

9 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
15 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
16 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
21 February 2022Previous accounting period extended from 25 May 2021 to 31 May 2021 (1 page)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
14 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
23 September 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
(3 pages)
25 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 25 May 2018 (6 pages)
24 June 2019Appointment of Mrs Rizwana Patel as a director on 11 June 2019 (2 pages)
24 June 2019Registered office address changed from 4 Old Mill View Dewsbury WF12 9QJ to Suite 52, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER on 24 June 2019 (1 page)
24 June 2019Termination of appointment of Zakir Patel as a secretary on 11 June 2019 (1 page)
26 February 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 27 May 2017 (7 pages)
27 February 2018Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Previous accounting period shortened from 31 May 2016 to 27 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 May 2016 to 27 May 2016 (1 page)
28 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
28 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Zuber Patel on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Zuber Patel on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Zuber Patel on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2009Return made up to 11/12/08; full list of members (3 pages)
18 February 2009Return made up to 11/12/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 August 2008Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
12 August 2008Accounting reference date shortened from 31/03/2009 to 31/05/2008 (1 page)
11 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
11 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007Ad 12/12/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
29 December 2007Ad 12/12/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
11 December 2007Incorporation (9 pages)
11 December 2007Incorporation (9 pages)