Z-TECH CONTROL SYSTEMS LIMITED - STEVENAGE


Company Profile Company Filings

Overview

Z-TECH CONTROL SYSTEMS LIMITED is a Private Limited Company from STEVENAGE UNITED KINGDOM and has the status: Active.
Z-TECH CONTROL SYSTEMS LIMITED was incorporated 27 years ago on 16/04/1997 and has the registered number: 03353499. The accounts status is FULL and accounts are next due on 31/12/2024.

Z-TECH CONTROL SYSTEMS LIMITED - STEVENAGE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ABEL SMITH HOUSE
STEVENAGE
HERTFORDSHIRE
SG1 2ST
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAIN JAMES SUTHERLAND Sep 1971 British Director 2024-03-14 CURRENT
MR ALAIN HUBERTUS PHILOMENA LOOSVELD Jun 1968 Dutch Director 2022-09-15 CURRENT
MR PETER ALAN TOSLAND Nov 1969 British Director 2023-08-21 CURRENT
CHRISTIAN KEEN Mar 1964 British Director 2022-09-15 CURRENT
MR JAMES MICHAEL HOBSON Apr 1977 British Director 2021-12-16 CURRENT
MR JONATHAN YARR Jan 1980 Northern Irish Director 2023-06-26 CURRENT
MR ANDREW ROBERT FINDLAY Oct 1969 British Director 2021-12-16 CURRENT
MRS ALEXANDRA NELIA BADEL Secretary 2023-11-20 CURRENT
MR BEN NICHOLAS MORRILL Secretary 2023-11-20 CURRENT
SUZANNE BREWER British Nominee Secretary 1997-04-16 UNTIL 1997-04-16 RESIGNED
MR JAMES ROBERT WINNICOTT Oct 1968 British Director 2021-12-16 UNTIL 2023-02-28 RESIGNED
MR WILLIAM JAMES COOPER Secretary 2021-12-16 UNTIL 2022-09-15 RESIGNED
MRS ILARIA EVANS Secretary 2022-09-15 UNTIL 2023-11-20 RESIGNED
MICHAEL SWINHOE Dec 1969 British Secretary 2003-04-30 UNTIL 2017-03-01 RESIGNED
MICHAEL SWINHOE Dec 1969 British Secretary 1997-04-16 UNTIL 2001-03-01 RESIGNED
COLIN JAMES WEIR Jan 1974 Secretary 2001-03-01 UNTIL 2003-04-30 RESIGNED
MR JOHN NEVILLE WHITFIELD Secretary 2017-03-01 UNTIL 2021-12-16 RESIGNED
MR JAMES MICHAEL ARNOLD Mar 1965 British Director 2021-12-16 UNTIL 2023-01-01 RESIGNED
JEREMY DOUGLAS BULL May 1973 British Director 2004-05-26 UNTIL 2021-12-16 RESIGNED
DR KEVIN BREWER Apr 1952 British Nominee Director 1997-04-16 UNTIL 1997-04-16 RESIGNED
MRS ANNE TREGONING MILLER Aug 1956 British Director 2010-10-26 UNTIL 2012-12-31 RESIGNED
MR JOHN NEVILLE WHITFIELD Apr 1966 British Director 2017-03-01 UNTIL 2021-12-16 RESIGNED
COLIN JAMES WEIR Jan 1974 Director 2001-03-01 UNTIL 2003-04-30 RESIGNED
COLIN JAMES WEIR Jan 1974 British Director 2007-05-01 UNTIL 2011-01-24 RESIGNED
MR JEREMY GORDON THORN Mar 1948 British Director 2010-10-26 UNTIL 2012-12-31 RESIGNED
MICHAEL ANDREW TEMPSET Nov 1958 British Director 2013-01-01 UNTIL 2021-12-16 RESIGNED
MICHAEL SWINHOE Dec 1969 British Director 1997-04-16 UNTIL 2021-12-16 RESIGNED
MR LUKE STANBRIDGE Aug 1980 British Director 2017-03-01 UNTIL 2021-12-16 RESIGNED
WILLIAM JOHN OLIVER Jun 1961 British Director 2006-07-19 UNTIL 2017-01-31 RESIGNED
MRS ANGELA JEAN NILSSON Oct 1975 British Director 2017-03-01 UNTIL 2023-10-13 RESIGNED
SHANNON JAMES NEYLAND Mar 1978 Australian Director 2016-11-01 UNTIL 2017-05-28 RESIGNED
DAVID PETER JAMES Apr 1971 British Director 1997-04-16 UNTIL 2001-03-01 RESIGNED
PATRICK ROBERT HEATON Apr 1965 British Director 2001-03-01 UNTIL 2014-05-07 RESIGNED
MR JOHN MARK EDWARDS Dec 1966 British Director 2021-12-16 UNTIL 2023-02-27 RESIGNED
MRS SUZANNE CARUANA Jul 1987 British Director 2020-10-01 UNTIL 2021-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mgs Water Limited 2021-12-16 Stevenage   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Michael Swinhoe 2016-04-06 - 2021-12-16 12/1969 Stevenage   Hertfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Jeremy Douglas Bull 2016-04-06 - 2021-12-16 5/1973 Stevenage   Hertfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHECKIT PLC CAMBRIDGE Active GROUP 64209 - Activities of other holding companies n.e.c.
INDUSTRIAL WATER JETTING SYSTEMS LIMITED BROMSGROVE ENGLAND Active FULL 37000 - Sewerage
PLANNED MAINTENANCE (PENNINE) LIMITED STEVENAGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SPAWFORTH ROLINSON LIMITED LEEDS Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
AD VENTURE (BUSINESS SUPPORT DEVELOPMENT) LIMITED DONCASTER ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
MORRISON WATER SERVICES LIMITED STEVENAGE Active FULL 42220 - Construction of utility projects for electricity and telecommunications
MGS WATER LIMITED STEVENAGE Active FULL 70100 - Activities of head offices
BOURNEMOUTH GLASS COMPANY LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 43342 - Glazing
IWJS SPECIALIST SERVICES LIMITED BROMSGROVE ENGLAND Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED BROMSGROVE ENGLAND Active FULL 37000 - Sewerage
INDUSTRIAL WATER TRAINING SERVICES LIMITED BROMSGROVE ENGLAND Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
CB23 LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
AJGE LIMITED CAMBRIDGE UNITED KINGDOM Active NO ACCOUNTS FILED 23190 - Manufacture and processing of other glass, including technical glassware
ID SYSTEMS UK LIMITED GLASGOW SCOTLAND Active FULL 43210 - Electrical installation
IDS (SPECIAL PROJECTS) LTD. GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
IDS (INTEGRATION) LTD. GLASGOW SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
A1BA CONTROL SOLUTIONS LTD GLASGOW SCOTLAND Dissolved... DORMANT 71129 - Other engineering activities
IDS HOLDINGS LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
I & C PROCESS SOLUTIONS LIMITED GLASGOW SCOTLAND Active FULL 71200 - Technical testing and analysis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORRISON DATA SERVICES LIMITED STEVENAGE ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
MAGDALENE LIMITED STEVENAGE ENGLAND Active FULL 61100 - Wired telecommunications activities
WALDON TELECOM LIMITED STEVENAGE ENGLAND Active FULL 71129 - Other engineering activities
MORRISON WATER SERVICES LIMITED STEVENAGE Active FULL 42220 - Construction of utility projects for electricity and telecommunications
M GROUP TELECOMS LIMITED STEVENAGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MGS WATER LIMITED STEVENAGE Active FULL 70100 - Activities of head offices
KH ENGINEERING SERVICES LTD STEVENAGE ENGLAND Active FULL 42120 - Construction of railways and underground railways
MORRISON TELECOM SERVICES LIMITED STEVENAGE Active FULL 42220 - Construction of utility projects for electricity and telecommunications
ALSACE BIDCO LIMITED STEVENAGE UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.