M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED

M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03353499
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED located?

    Registered Office Address
    Abel Smith House
    Gunnels Wood Road
    SG1 2ST Stevenage
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    Z-TECH CONTROL SYSTEMS LIMITEDSep 27, 2001Sep 27, 2001
    Z-TECH DYNO SERVICES LIMITEDApr 16, 1997Apr 16, 1997

    What are the latest accounts for M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Confirmation statement made on Apr 06, 2025 with updates

    4 pagesCS01

    Change of details for Mgs Water Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed z-tech control systems LIMITED\certificate issued on 01/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2025

    RES15

    Director's details changed for Mr Christian Keen on Mar 24, 2025

    2 pagesCH01

    Termination of appointment of James Michael Hobson as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Appointment of Mr Stephen John Paterson as a director on Aug 20, 2024

    2 pagesAP01

    Confirmation statement made on Apr 06, 2024 with updates

    4 pagesCS01

    Appointment of Mr Iain James Sutherland as a director on Mar 14, 2024

    2 pagesAP01

    Registration of charge 033534990009, created on Mar 05, 2024

    19 pagesMR01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023

    1 pagesTM02

    Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023

    2 pagesAP03

    Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023

    2 pagesAP03

    Termination of appointment of Angela Jean Nilsson as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Mr Peter Alan Tosland as a director on Aug 21, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Appointment of Mr Jonathan Yarr as a director on Jun 26, 2023

    2 pagesAP01

    Change of details for M Group Utilities Limited as a person with significant control on May 20, 2022

    2 pagesPSC05

    Confirmation statement made on Apr 06, 2023 with updates

    4 pagesCS01

    Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of John Mark Edwards as a director on Feb 27, 2023

    1 pagesTM01

    Termination of appointment of James Michael Arnold as a director on Jan 01, 2023

    1 pagesTM01

    Who are the officers of M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEL, Alexandra Nelia
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    316119980001
    MORRILL, Ben Nicholas
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    316119990001
    FINDLAY, Andrew Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish286381250001
    KEEN, Christian
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish54544790005
    LOOSVELD, Alain Hubertus Philomena
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandDutch300287610001
    PATERSON, Stephen John
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish326315690001
    SUTHERLAND, Iain James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish223892990001
    TOSLAND, Peter Alan
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish312304430001
    YARR, Jonathan
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandNorthern Irish306421600001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    COOPER, William James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    United Kingdom
    290702140001
    EVANS, Ilaria
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    300315790001
    SWINHOE, Michael
    3 Wellbrook Court
    Girton
    CB3 0NA Cambridge
    Ground Floor
    United Kingdom
    Secretary
    3 Wellbrook Court
    Girton
    CB3 0NA Cambridge
    Ground Floor
    United Kingdom
    British85609040002
    SWINHOE, Michael
    26 Mulberry Close
    CB4 2AS Cambridge
    Cambridgeshire
    Secretary
    26 Mulberry Close
    CB4 2AS Cambridge
    Cambridgeshire
    British85609040001
    WEIR, Colin James
    106 Raeburn Place
    EH4 1HH Edinburgh
    Scotland
    Secretary
    106 Raeburn Place
    EH4 1HH Edinburgh
    Scotland
    British74996370001
    WHITFIELD, John Neville
    c/o John Whitfield
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4AE Cambridge
    Unit 4 Meridian
    Cambs
    England
    Secretary
    c/o John Whitfield
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4AE Cambridge
    Unit 4 Meridian
    Cambs
    England
    226340530001
    ARNOLD, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish249523870001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    BULL, Jeremy Douglas
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish98069740002
    CARUANA, Suzanne
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish274895490001
    EDWARDS, John Mark
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    United KingdomBritish275489690001
    HEATON, Patrick Robert
    3rd Floor
    62-64 Hills Road
    CB2 1LA Cambridge
    Charter House
    Director
    3rd Floor
    62-64 Hills Road
    CB2 1LA Cambridge
    Charter House
    EnglandBritish74996290002
    HOBSON, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish281685990001
    JAMES, David Peter
    14 Gladstone Street
    DH9 0QL Durham
    Director
    14 Gladstone Street
    DH9 0QL Durham
    British52654390001
    MILLER, Anne Tregoning
    3rd Floor
    62-64 Hills Road
    CB2 1LA Cambridge
    Charter House
    Director
    3rd Floor
    62-64 Hills Road
    CB2 1LA Cambridge
    Charter House
    EnglandBritish73672790002
    NEYLAND, Shannon James
    3 Wellbrook Court
    Girton
    CB3 0NA Cambridge
    Ground Floor
    United Kingdom
    Director
    3 Wellbrook Court
    Girton
    CB3 0NA Cambridge
    Ground Floor
    United Kingdom
    United KingdomAustralian218011280001
    NILSSON, Angela Jean
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish226332190001
    OLIVER, William John
    3 Wellbrook Court
    Girton
    CB3 0NA Cambridge
    Ground Floor
    United Kingdom
    Director
    3 Wellbrook Court
    Girton
    CB3 0NA Cambridge
    Ground Floor
    United Kingdom
    EnglandBritish114476720001
    STANBRIDGE, Luke
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish226336130001
    SWINHOE, Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    EnglandBritish85609040002
    TEMPSET, Michael Andrew
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    United KingdomBritish174742430002
    THORN, Jeremy Gordon
    3rd Floor
    62-64 Hills Road
    CB2 1LA Cambridge
    Charter House
    Director
    3rd Floor
    62-64 Hills Road
    CB2 1LA Cambridge
    Charter House
    EnglandBritish150083450001
    WEIR, Colin James
    5 Mayfair Court
    Milton Road
    CB4 1JZ Cambridge
    Cambridgeshire
    Director
    5 Mayfair Court
    Milton Road
    CB4 1JZ Cambridge
    Cambridgeshire
    EnglandBritish115855760001
    WEIR, Colin James
    106 Raeburn Place
    EH4 1HH Edinburgh
    Scotland
    Director
    106 Raeburn Place
    EH4 1HH Edinburgh
    Scotland
    British74996370001
    WHITFIELD, John Neville
    c/o John Whitfield
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4AE Cambridge
    Unit 4 Meridian
    Cambs
    England
    Director
    c/o John Whitfield
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4AE Cambridge
    Unit 4 Meridian
    Cambs
    England
    EnglandBritish211113280001

    Who are the persons with significant control of M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Dec 16, 2021
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06508968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jeremy Douglas Bull
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Swinhoe
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0