Z-TECH CONTROL SYSTEMS LIMITED

Address:
Unit 4 Meridian Buckingway Business Park, Anderson Raod, Swavesey, Cambs, CB24 4AE, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address UNIT 4 MERIDIAN BUCKINGWAY BUSINESS PARK
ANDERSON RAOD
Post Town SWAVESEY
County CAMBS
Post Code CB24 4AE
Country ENGLAND

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town SWAVESEY
Post Code CB24 4AE
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

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.

Register Information

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

Trending Searches