Zytronic Displays Limited

General information

Name:

Zytronic Displays Ltd

Office Address:

Whiteley Road Blaydon On Tyne NE21 5NJ Tyne & Wear

Number: 00379908

Incorporation date: 1943-04-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Zytronic Displays was established on 1943-04-07 as a Private Limited Company. This enterprise's head office could be gotten hold of in Tyne & Wear on Whiteley Road, Blaydon On Tyne. When you have to get in touch with this company by post, the postal code is NE21 5NJ. The reg. no. for Zytronic Displays Limited is 00379908. It started under the name Romag Glass Products, but for the last twenty four years has been on the market under the name Zytronic Displays Limited. This enterprise's SIC code is 26110 meaning Manufacture of electronic components. Fri, 30th Sep 2022 is the last time the company accounts were reported.

The trademark number of Zytronic Displays is UK00003144410. It was applied for in January, 2016 and its registration process was finalised by trademark office in April, 2016. The enterprise has the right to use this trademark untill January, 2026.

In order to meet the requirements of its customers, this particular firm is continually being led by a number of five directors who are, to name just a few, Mark P., Claire S. and Adrian L.. Their support has been of pivotal use to this firm for one year.

  • Previous company's names
  • Zytronic Displays Limited 2000-06-07
  • Romag Glass Products Limited 1943-04-07

Trade marks

Trademark UK00003144410
Trademark image:-
Status:Registered
Filing date:2016-01-14
Date of entry in register:2016-04-29
Renewal date:2026-01-14
Owner name:ZYTRONIC DISPLAYS LIMITED
Owner address:Whiteley Road, BLAYDON-ON-TYNE, United Kingdom, NE21 5NJ

Company staff

Mark P.

Role: Director

Appointed: 17 October 2023

Latest update: 2 March 2024

Claire S.

Role: Director

Appointed: 01 January 2012

Latest update: 2 March 2024

Adrian L.

Role: Director

Appointed: 01 April 2011

Latest update: 2 March 2024

Andrew M.

Role: Director

Appointed: 02 November 2005

Latest update: 2 March 2024

Mark C.

Role: Director

Appointed: 03 April 2000

Latest update: 2 March 2024

People with significant control

Executives who control this firm include: Claire S. has substantial control or influence over the company. Adrian L. has substantial control or influence over the company. Andrew M. has substantial control or influence over the company.

Claire S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Adrian L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andrew M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark P.
Notified on 17 October 2023
Nature of control:
substantial control or influence
Ian C.
Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control:
substantial control or influence
Kathryn N.
Notified on 21 September 2016
Ceased on 18 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 30th September 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (33 pages)

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
81
Company Age

Closest companies