ZILCO EUROPE LIMITED

Address:
Unit 6-7, Bloxham Grove, Banbury, OX15 4LL, England

ZILCO EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04323929. The registration start date is November 16, 2001. The current status is Active.

Company Overview

Company Number 04323929
Company Name ZILCO EUROPE LIMITED
Registered Address Unit 6-7
Bloxham Grove
Banbury
OX15 4LL
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-11-16
Account Category UNAUDITED ABRIDGED
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-12-14
Returns Last Update 2015-11-16
Confirmation Statement Due Date 2020-12-24
Confirmation Statement Last Update 2019-11-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46180 Agents specialized in the sale of other particular products

Office Location

Address UNIT 6-7
BLOXHAM GROVE
Post Town BANBURY
Post Code OX15 4LL
Country ENGLAND

Companies with the same post code

Entity Name Office Address
AMPERSAND DAIRY LTD Unit 1, Bloxham Grove Farm, Banbury, OX15 4LL, England
TOP KIDS ACCESSORIES LIMITED Bloxham Grove Farm, Bloxham Grove, Banbury, OX15 4LL, England
ANTEVENIA LIMITED The Coach House, Bloxham Grove Road, Bloxham, Oxfordshire, OX15 4LL
BGMC LIMITED The Brewhouse, Bloxham Grove Farm, Banbury, Oxfordshire, OX15 4LL
ANDREW BUCHANAN CONSULTANCY LTD. Wayhouse Farm, Bloxham Grove, Banbury, Oxfordshire, OX15 4LL
TOP ACCESSORIES UK LIMITED Unit 4 The Dairy Bloxham Grove Farm, Bloxham, Banbury, OX15 4LL, England

Companies with the same post town

Entity Name Office Address
HF&MS LIMITED Orchard House Chapel Street, Warmington, Banbury, OX17 1DB, England
USLUGI SPOLKA ZOO LTD 11 Bridge Court, Causeway, Banbury, OX16 4AF, England
ABTECH PROPERTY SOLUTIONS LTD The Court House The Green, Warmington, Banbury, OX17 1BU, England
ON CLOUD NINE INTERIORS LTD Langdale House 66 Longford Park Road, Bodicote, Banbury, Oxfordshire, OX15 4FU, United Kingdom
SOURCED OXFORD LTD 133-137 Main Road, Middleton Cheney, Banbury, OX17 2PP, England
LAWNS MATTER LTD 24 Merlin Close, Bodicote, Banbury, OX15 4GG, England
POSH CLEANING SERVICES LTD Flat 1, 19 Southam Road, Banbury, OX16 2EG, England
BLUN LIMITED 37 Cotefield Drive, Bodicote, Banbury, OX15 4SW, England
INVENTIVE HEALTHCARE SOLUTIONS (UK) LIMITED Ellacotts LLP Countrywide House, 23 West Bar Street, Banbury, OX16 9SA, United Kingdom
PHOENIX WINCH LTD 19 Crouch Hill Road, Banbury, OX16 9RG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SANDFORD, Tanya Secretary (Active) Suite 1 Elizabeth House, Menmarsh Road, Worminghall, Aylesbury, England, HP18 9PH /
24 February 2017
/
STOLLERY, David Paul Director (Active) 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, HP18 9PH October 1965 /
8 April 2015
Australian /
Australia
Company Director
STRACHAN, Anthony Charles Director (Active) 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, England, HP18 9PH January 1939 /
16 November 2001
Australian /
Australia
Company Director
BONNEY, Fiona Rachael Mavor Secretary (Resigned) 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, HP18 9PH /
16 November 2001
/
COOK, Marion Louise Secretary (Resigned) 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, HP18 9PH /
1 July 2015
/
KEEPING, Christine Secretary (Resigned) 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, HP18 9PH /
28 April 2015
/
BONNEY, Fiona Rachael Mavor Director (Resigned) 1 Elizabeth House, Wornal Park,, Menmarsh Road, Worminghall,, Aylesbury., Buckinghamsire, England, HP18 9PH January 1955 /
16 November 2001
British /
United Kingdom
Harness Maker
HAZELL, Thomas Richmond Director (Resigned) 1a Lakeside Cres, North Manly, Nsw 2100, Australia March 1946 /
16 November 2001
Australia /
Manager
PAUWELLS, Francis Joseph Director (Resigned) 63 Palmers Road, Christchurch, 8009, New Zealand March 1957 /
16 November 2001
New Zealand /
Manager
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
16 November 2001
/

Competitor

Search similar business entities

Post Town BANBURY
Post Code OX15 4LL
SIC Code 46180 - Agents specialized in the sale of other particular products

Improve Information

Please provide details on ZILCO EUROPE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches