Z-TECH CONTROL SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03353499. The registration start date is April 16, 1997. The current status is Active.
Company Number | 03353499 |
Company Name | Z-TECH CONTROL SYSTEMS LIMITED |
Registered Address |
Unit 4 Meridian Buckingway Business Park Anderson Raod Swavesey Cambs CB24 4AE England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-04-16 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-31 |
Accounts Last Update | 2020-04-30 |
Returns Due Date | 2017-05-14 |
Returns Last Update | 2016-04-16 |
Confirmation Statement Due Date | 2021-04-30 |
Confirmation Statement Last Update | 2020-04-16 |
Mortgage Charges | 8 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
74909 | Other professional, scientific and technical activities n.e.c. |
Address |
UNIT 4 MERIDIAN BUCKINGWAY BUSINESS PARK ANDERSON RAOD |
Post Town | SWAVESEY |
County | CAMBS |
Post Code | CB24 4AE |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
MOULE HOLDINGS LTD | Unit 16 Meridian Buckingway Business Park, Anderson Road, Swavesey, Cambridgeshire, CB24 4AE, United Kingdom |
AQUASTREAM WATER SOFTENERS LTD | Unit 17 Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire, CB24 4AE |
BIO-CAM LTD | Unit 8 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE |
HEATING CONTROLS ONLINE LIMITED | Unit 16 Meridian, Buckingway Business Park Anderson Road Swavesey, Cambridge, Cambridgeshire, CB24 4AE |
JOSERO LIMITED | Unit 13 Meridian Buckingway Business Park, Anderson Road, Swavesey, Cambridgeshire, CB24 4AE, England |
INDUSTRIAL INKJET LTD | Unit 3 Meridian, Buckingway Business Park, Anderson Road Swavesey, Cambridge, CB24 4AE |
BENTLEY MECHANICAL SERVICES LIMITED | Unit 11 Meridian Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambridgeshire, CB24 4AE |
ADVANCE SECURITY LIMITED | Unit 8 Meridian, Buckingway Business Park Anderson Road, Swavesey, Cambridge, CB24 4AE, England |
DATA CONVERSION SYSTEMS LIMITED | Unit 1, Buckingway Business Park, Anderson Road Swavesey, Cambridge, Cambs, CB24 4AE |
ABILIA LTD | Unit 12 Buckingway Business Park, Anderson Road, Swavesey, Cambridge, CB24 4AE, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SWINHOE, Michael | Secretary (Active) | Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | / 30 April 2003 |
British / |
Coy Director |
BULL, Jeremy Douglas | Director (Active) | Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | May 1973 / 26 May 2004 |
British / England |
Software Engineer |
NEYLAND, Shannon James | Director (Active) | Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | March 1978 / 1 November 2016 |
Australian / United Kingdom |
None |
SWINHOE, Michael | Director (Active) | Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | December 1969 / 16 April 1997 |
British / England |
Company Director |
TEMPSET, Michael Andrew | Director (Active) | Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | November 1958 / 1 January 2013 |
British / United Kingdom |
Director |
SWINHOE, Michael | Secretary (Resigned) | 26 Mulberry Close, Cambridge, Cambridgeshire, CB4 2AS | / 16 April 1997 |
/ |
|
WEIR, Colin James | Secretary (Resigned) | 106 Raeburn Place, Edinburgh, Scotland, EH4 1HH | / 1 March 2001 |
/ |
|
BREWER, Kevin, Dr | Nominee Director (Resigned) | Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | April 1952 / 16 April 1997 |
British / England |
|
HEATON, Patrick Robert | Director (Resigned) | Charter House, 3rd Floor, 62-64 Hills Road, Cambridge, CB2 1LA | April 1965 / 1 March 2001 |
British / England |
Director |
JAMES, David Peter | Director (Resigned) | 14 Gladstone Street, Durham, DH9 0QL | April 1971 / 16 April 1997 |
British / |
Company Director |
MILLER, Anne Tregoning | Director (Resigned) | Charter House, 3rd Floor, 62-64 Hills Road, Cambridge, CB2 1LA | August 1956 / 26 October 2010 |
British / England |
None |
OLIVER, William John | Director (Resigned) | Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | June 1961 / 19 July 2006 |
British / England |
Projects Director |
THORN, Jeremy Gordon | Director (Resigned) | Charter House, 3rd Floor, 62-64 Hills Road, Cambridge, CB2 1LA | March 1948 / 26 October 2010 |
British / England |
None |
WEIR, Colin James | Director (Resigned) | 5 Mayfair Court, Milton Road, Cambridge, Cambridgeshire, CB4 1JZ | January 1974 / 1 May 2007 |
British / England |
Actuary |
WEIR, Colin James | Director (Resigned) | 106 Raeburn Place, Edinburgh, Scotland, EH4 1HH | January 1974 / 1 March 2001 |
British / |
Actuary |
Post Town | SWAVESEY |
Post Code | CB24 4AE |
SIC Code | 74909 - Other professional, scientific and technical activities n.e.c. |
Please provide details on Z-TECH CONTROL SYSTEMS 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.