M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED
Overview
| Company Name | M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03353499 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| Z-TECH CONTROL SYSTEMS LIMITED | Sep 27, 2001 | Sep 27, 2001 |
| Z-TECH DYNO SERVICES LIMITED | Apr 16, 1997 | Apr 16, 1997 |
What are the latest accounts for M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mgs Water Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed z-tech control systems LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Christian Keen on Mar 24, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Michael Hobson as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Appointment of Mr Stephen John Paterson as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Iain James Sutherland as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 033534990009, created on Mar 05, 2024 | 19 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Angela Jean Nilsson as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Alan Tosland as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Appointment of Mr Jonathan Yarr as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||
Change of details for M Group Utilities Limited as a person with significant control on May 20, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Mark Edwards as a director on Feb 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Michael Arnold as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEL, Alexandra Nelia | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | 316119980001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | 316119990001 | |||||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 286381250001 | |||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 54544790005 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | Dutch | 300287610001 | |||||
| PATERSON, Stephen John | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 326315690001 | |||||
| SUTHERLAND, Iain James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 223892990001 | |||||
| TOSLAND, Peter Alan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 312304430001 | |||||
| YARR, Jonathan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | Northern Irish | 306421600001 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| COOPER, William James | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House United Kingdom | 290702140001 | |||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | 300315790001 | |||||||
| SWINHOE, Michael | Secretary | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | British | 85609040002 | ||||||
| SWINHOE, Michael | Secretary | 26 Mulberry Close CB4 2AS Cambridge Cambridgeshire | British | 85609040001 | ||||||
| WEIR, Colin James | Secretary | 106 Raeburn Place EH4 1HH Edinburgh Scotland | British | 74996370001 | ||||||
| WHITFIELD, John Neville | Secretary | c/o John Whitfield Buckingway Business Park, Anderson Road Swavesey CB24 4AE Cambridge Unit 4 Meridian Cambs England | 226340530001 | |||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 249523870001 | |||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| BULL, Jeremy Douglas | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 98069740002 | |||||
| CARUANA, Suzanne | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 274895490001 | |||||
| EDWARDS, John Mark | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | United Kingdom | British | 275489690001 | |||||
| HEATON, Patrick Robert | Director | 3rd Floor 62-64 Hills Road CB2 1LA Cambridge Charter House | England | British | 74996290002 | |||||
| HOBSON, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 281685990001 | |||||
| JAMES, David Peter | Director | 14 Gladstone Street DH9 0QL Durham | British | 52654390001 | ||||||
| MILLER, Anne Tregoning | Director | 3rd Floor 62-64 Hills Road CB2 1LA Cambridge Charter House | England | British | 73672790002 | |||||
| NEYLAND, Shannon James | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | United Kingdom | Australian | 218011280001 | |||||
| NILSSON, Angela Jean | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 226332190001 | |||||
| OLIVER, William John | Director | 3 Wellbrook Court Girton CB3 0NA Cambridge Ground Floor United Kingdom | England | British | 114476720001 | |||||
| STANBRIDGE, Luke | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 226336130001 | |||||
| SWINHOE, Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | England | British | 85609040002 | |||||
| TEMPSET, Michael Andrew | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | United Kingdom | British | 174742430002 | |||||
| THORN, Jeremy Gordon | Director | 3rd Floor 62-64 Hills Road CB2 1LA Cambridge Charter House | England | British | 150083450001 | |||||
| WEIR, Colin James | Director | 5 Mayfair Court Milton Road CB4 1JZ Cambridge Cambridgeshire | England | British | 115855760001 | |||||
| WEIR, Colin James | Director | 106 Raeburn Place EH4 1HH Edinburgh Scotland | British | 74996370001 | ||||||
| WHITFIELD, John Neville | Director | c/o John Whitfield Buckingway Business Park, Anderson Road Swavesey CB24 4AE Cambridge Unit 4 Meridian Cambs England | England | British | 211113280001 |
Who are the persons with significant control of M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group Water Limited | Dec 16, 2021 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeremy Douglas Bull | 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
| |||||||||||||
| Mr Michael Swinhoe | 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
| |||||||||||||
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