ZIV AUTOMATION UK LTD
Overview
Company Name | ZIV AUTOMATION UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04479882 |
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 ZIV AUTOMATION UK LTD?
- Construction of utility projects for electricity and telecommunications (42220) / Construction
Where is ZIV AUTOMATION UK LTD located?
Registered Office Address | 5 Bamburgh Court Bamburgh Court Team Valley Trading Estate NE11 0TX NE11 0TX Gateshead England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZIV AUTOMATION UK LTD?
Company Name | From | Until |
---|---|---|
CG AUTOMATION SYSTEMS UK LTD. | Oct 10, 2009 | Oct 10, 2009 |
MICROSOL (UK) LIMITED | Jul 08, 2002 | Jul 08, 2002 |
What are the latest accounts for ZIV AUTOMATION UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZIV AUTOMATION UK LTD?
Last Confirmation Statement Made Up To | Jul 08, 2025 |
---|---|
Next Confirmation Statement Due | Jul 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2024 |
Overdue | No |
What are the latest filings for ZIV AUTOMATION UK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Termination of appointment of Adrian Kearney as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Eddie Mckenna as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Cessation of Al Fanar Electric Llc as a person with significant control on Mar 06, 2017 | 1 pages | PSC07 | ||
Notification of Abdulsalam Mohammed Almutlaq as a person with significant control on Mar 06, 2017 | 2 pages | PSC01 | ||
Notification of Hisham Mohammed Almutlaq as a person with significant control on Mar 06, 2017 | 2 pages | PSC01 | ||
Notification of Sabah Mohammed Almutlaq as a person with significant control on Mar 06, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Notification of Al Fanar Electric Llc as a person with significant control on Mar 06, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 15, 2022 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2019 | 22 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Who are the officers of ZIV AUTOMATION UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCKENNA, Eddie | Director | 19-22 Dame Street D02 N500 Dublin 2 Burton Chambers United Kingdom | Ireland | Irish | Director | 322747930001 | ||||
URRECHAGA, Dolores Vijandi | Director | Parque Tecnológico, 210 48170 Zamudio Bizkaia Parque Tecnológico 210 Spain | Spain | Spanish | Company Director | 183746940002 | ||||
GASCOIGNE, Simon David | Secretary | 3 Alwinton Drive DH2 3JH Chester Le Street County Durham | British | Accountant | 102464880001 | |||||
STEPHENSON, Philip James | Secretary | 11 Barnton Road Windy Nook NE10 9AT Gateshead Tyne And Wear | British | 89055530001 | ||||||
WINTER, Kelly Dawn | Secretary | 12 Manor View East Concord NE37 3ET Washington Tyne & Wear | British | Accountant | 80072890001 | |||||
CHAPMAN, Kevin James | Director | 2 Hampton Gardens Meadow View ST18 0WD Stafford Staffordshire | British | Director | 109561920001 | |||||
HOOD, Brian | Director | 21 Hallfield Drive SR8 3DB Peterlee County Durham | United Kingdom | British | Sales Director | 97027860001 | ||||
KEARNEY, Adrian | Director | 24 Roselawn Road IRISH Castleknock Dublin 15 Ireland | Ireland | Irish | Engineer | 109752990001 | ||||
KEARNEY, Adrian | Director | 24 Roselawn Road IRISH Castleknock Dublin 15 Ireland | Ireland | Irish | Company Director | 109752990001 | ||||
KELLY, Martin Joseph | Director | Illan House Castledillon IRISH Straffan Co Kildare Ireland | Ireland | Irish | Company Director | 99245130001 | ||||
MOTTARD, Henri, Mr. | Director | Chaussee De Waterloo 628 Chaussee De Waterloo 1050 Brussels 628 Belgium | Belgium | Belgian | Company Director | 183747140001 | ||||
O CONNOR, Denis | Director | Ardsallagh IRISH Fethard County Tipperary | Irish | Company Director | 82945130001 | |||||
PATIL, Dileep | Director | Floor 7th Floor 11-13 Marie Theresialei B-2018 Antwerp 7th Belgium | Belgium | Belgian | Managing Director Cg Power | 135298890001 | ||||
SMITH, Glen Scott | Director | 4a Garth Avenue NG17 8HW Kirkby In Ashfield Nottinghamshire | British | Engineer | 109834220001 | |||||
STEPHENSON, Philip James | Director | Number 1 Flourissia Garden Penera Protaras Cyprus | British | Managing Director | 89055530002 | |||||
WETTON, Mark | Director | Network Business Centre NE31 1SF Jarrow Unit F Tyne & Wear | United Kingdom | British | Company Director | 191157030001 |
Who are the persons with significant control of ZIV AUTOMATION UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Al Fanar Electric Llc | Mar 06, 2017 | Dubai Investment Park 1 282735 Dubai Dubai Investment Park 1 United Arab Emirates | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Sabah Mohammed Almutlaq | Mar 06, 2017 | Al Fanar Electric Llc Dubai Investment Park 1 Dubai PO BOX 282735 United Arab Emirates | No | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
| |||||||||||||
Mr Hisham Mohammed Almutlaq | Mar 06, 2017 | Al Fanar Electric Llc Dubai Investment Park 1 Dubai PO BOX 282735 United Arab Emirates | No | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
| |||||||||||||
Mr Abdulsalam Mohammed Almutlaq | Mar 06, 2017 | Al Fanar Electric Llc Dubai Investment Park 1 Dubai PO BOX 282735 United Arab Emirates | No | ||||||||||
Nationality: Saudi Arabian Country of Residence: Saudi Arabia | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ZIV AUTOMATION UK LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 08, 2016 | Mar 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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