About

Registered Number: 03353499
Date of Incorporation: 16/04/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 4 Meridian Buckingway Business Park, Anderson Raod, Swavesey, Cambs, CB24 4AE,

 

Z-tech Control Systems Ltd was registered on 16 April 1997 with its registered office in Cambs. We don't know the number of employees at this organisation. The organisation has 12 directors listed as Whitfield, John Neville, Bull, Jeremy Douglas, Nilsson, Angela Jean, Stanbridge, Luke, Tempset, Michael Andrew, Swinhoe, Michael, Heaton, Patrick Robert, James, David Peter, Neyland, Shannon James, Oliver, William John, Thorn, Jeremy Gordon, Weir, Colin James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Jeremy Douglas 26 May 2004 - 1
NILSSON, Angela Jean 01 March 2017 - 1
STANBRIDGE, Luke 01 March 2017 - 1
TEMPSET, Michael Andrew 01 January 2013 - 1
HEATON, Patrick Robert 01 March 2001 07 May 2014 1
JAMES, David Peter 16 April 1997 01 March 2001 1
NEYLAND, Shannon James 01 November 2016 28 May 2017 1
OLIVER, William John 19 July 2006 31 January 2017 1
THORN, Jeremy Gordon 26 October 2010 31 December 2012 1
WEIR, Colin James 01 March 2001 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WHITFIELD, John Neville 01 March 2017 - 1
SWINHOE, Michael 16 April 1997 01 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
MR04 - N/A 25 May 2020
MR04 - N/A 25 May 2020
MR04 - N/A 25 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 January 2020
MR01 - N/A 26 July 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 12 March 2018
SH06 - Notice of cancellation of shares 09 March 2018
SH03 - Return of purchase of own shares 09 March 2018
AA - Annual Accounts 11 October 2017
SH06 - Notice of cancellation of shares 05 September 2017
SH03 - Return of purchase of own shares 05 September 2017
SH01 - Return of Allotment of shares 01 August 2017
TM01 - Termination of appointment of director 30 May 2017
RESOLUTIONS - N/A 09 May 2017
CS01 - N/A 03 May 2017
SH06 - Notice of cancellation of shares 30 March 2017
SH03 - Return of purchase of own shares 30 March 2017
MR01 - N/A 24 March 2017
AP03 - Appointment of secretary 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 13 January 2017
AP01 - Appointment of director 08 November 2016
AD01 - Change of registered office address 29 September 2016
SH06 - Notice of cancellation of shares 01 June 2016
SH03 - Return of purchase of own shares 01 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 21 September 2015
SH06 - Notice of cancellation of shares 09 June 2015
SH03 - Return of purchase of own shares 09 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 03 October 2014
SH06 - Notice of cancellation of shares 06 June 2014
SH03 - Return of purchase of own shares 06 June 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
SH01 - Return of Allotment of shares 23 April 2013
RESOLUTIONS - N/A 22 January 2013
RESOLUTIONS - N/A 22 January 2013
SH01 - Return of Allotment of shares 17 January 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 05 January 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
AA - Annual Accounts 21 December 2011
SH06 - Notice of cancellation of shares 02 September 2011
SH03 - Return of purchase of own shares 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
AR01 - Annual Return 23 April 2010
AD01 - Change of registered office address 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363a - Annual Return 28 June 2006
353 - Register of members 28 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 17 May 2005
RESOLUTIONS - N/A 29 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
123 - Notice of increase in nominal capital 06 January 2005
395 - Particulars of a mortgage or charge 26 November 2004
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 05 May 2004
AAMD - Amended Accounts 26 March 2004
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 05 June 2002
395 - Particulars of a mortgage or charge 27 April 2002
AA - Annual Accounts 15 November 2001
CERTNM - Change of name certificate 27 September 2001
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
NEWINC - New incorporation documents 16 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

A registered charge 10 March 2017 Outstanding

N/A

Legal mortgage 10 August 2011 Fully Satisfied

N/A

Mortgage debenture 10 August 2011 Fully Satisfied

N/A

Mortgage debenture 04 August 2011 Fully Satisfied

N/A

Legal charge 04 October 2010 Fully Satisfied

N/A

Debenture 19 November 2004 Fully Satisfied

N/A

Debenture 19 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.