ZIV AUTOMATION UK LTD

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

    Company NameZIV AUTOMATION UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04479882
    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 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 AddressNo

    What were the previous names of ZIV AUTOMATION UK LTD?

    Previous Company Names
    Company NameFromUntil
    CG AUTOMATION SYSTEMS UK LTD.Oct 10, 2009Oct 10, 2009
    MICROSOL (UK) LIMITEDJul 08, 2002Jul 08, 2002

    What are the latest accounts for ZIV AUTOMATION UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZIV AUTOMATION UK LTD?

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for ZIV AUTOMATION UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Adrian Kearney as a director on Apr 26, 2024

    1 pagesTM01

    Appointment of Mr Eddie Mckenna as a director on Apr 25, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Al Fanar Electric Llc as a person with significant control on Mar 06, 2017

    1 pagesPSC07

    Notification of Abdulsalam Mohammed Almutlaq as a person with significant control on Mar 06, 2017

    2 pagesPSC01

    Notification of Hisham Mohammed Almutlaq as a person with significant control on Mar 06, 2017

    2 pagesPSC01

    Notification of Sabah Mohammed Almutlaq as a person with significant control on Mar 06, 2017

    2 pagesPSC01

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Notification of Al Fanar Electric Llc as a person with significant control on Mar 06, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 15, 2022

    2 pagesPSC09

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2019

    22 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Who are the officers of ZIV AUTOMATION UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENNA, Eddie
    19-22 Dame Street
    D02 N500 Dublin 2
    Burton Chambers
    United Kingdom
    Director
    19-22 Dame Street
    D02 N500 Dublin 2
    Burton Chambers
    United Kingdom
    IrelandIrishDirector322747930001
    URRECHAGA, Dolores Vijandi
    Parque Tecnológico, 210
    48170 Zamudio
    Bizkaia
    Parque Tecnológico 210
    Spain
    Director
    Parque Tecnológico, 210
    48170 Zamudio
    Bizkaia
    Parque Tecnológico 210
    Spain
    SpainSpanishCompany Director183746940002
    GASCOIGNE, Simon David
    3 Alwinton Drive
    DH2 3JH Chester Le Street
    County Durham
    Secretary
    3 Alwinton Drive
    DH2 3JH Chester Le Street
    County Durham
    BritishAccountant102464880001
    STEPHENSON, Philip James
    11 Barnton Road
    Windy Nook
    NE10 9AT Gateshead
    Tyne And Wear
    Secretary
    11 Barnton Road
    Windy Nook
    NE10 9AT Gateshead
    Tyne And Wear
    British89055530001
    WINTER, Kelly Dawn
    12 Manor View East
    Concord
    NE37 3ET Washington
    Tyne & Wear
    Secretary
    12 Manor View East
    Concord
    NE37 3ET Washington
    Tyne & Wear
    BritishAccountant80072890001
    CHAPMAN, Kevin James
    2 Hampton Gardens
    Meadow View
    ST18 0WD Stafford
    Staffordshire
    Director
    2 Hampton Gardens
    Meadow View
    ST18 0WD Stafford
    Staffordshire
    BritishDirector109561920001
    HOOD, Brian
    21 Hallfield Drive
    SR8 3DB Peterlee
    County Durham
    Director
    21 Hallfield Drive
    SR8 3DB Peterlee
    County Durham
    United KingdomBritishSales Director97027860001
    KEARNEY, Adrian
    24 Roselawn Road
    IRISH Castleknock
    Dublin 15
    Ireland
    Director
    24 Roselawn Road
    IRISH Castleknock
    Dublin 15
    Ireland
    IrelandIrishEngineer109752990001
    KEARNEY, Adrian
    24 Roselawn Road
    IRISH Castleknock
    Dublin 15
    Ireland
    Director
    24 Roselawn Road
    IRISH Castleknock
    Dublin 15
    Ireland
    IrelandIrishCompany Director109752990001
    KELLY, Martin Joseph
    Illan House
    Castledillon
    IRISH Straffan
    Co Kildare
    Ireland
    Director
    Illan House
    Castledillon
    IRISH Straffan
    Co Kildare
    Ireland
    IrelandIrishCompany Director99245130001
    MOTTARD, Henri, Mr.
    Chaussee De Waterloo
    628 Chaussee De Waterloo
    1050 Brussels
    628
    Belgium
    Director
    Chaussee De Waterloo
    628 Chaussee De Waterloo
    1050 Brussels
    628
    Belgium
    BelgiumBelgianCompany Director183747140001
    O CONNOR, Denis
    Ardsallagh
    IRISH Fethard
    County Tipperary
    Director
    Ardsallagh
    IRISH Fethard
    County Tipperary
    IrishCompany Director82945130001
    PATIL, Dileep
    Floor 7th Floor
    11-13 Marie Theresialei
    B-2018 Antwerp
    7th
    Belgium
    Director
    Floor 7th Floor
    11-13 Marie Theresialei
    B-2018 Antwerp
    7th
    Belgium
    BelgiumBelgianManaging Director Cg Power135298890001
    SMITH, Glen Scott
    4a Garth Avenue
    NG17 8HW Kirkby In Ashfield
    Nottinghamshire
    Director
    4a Garth Avenue
    NG17 8HW Kirkby In Ashfield
    Nottinghamshire
    BritishEngineer109834220001
    STEPHENSON, Philip James
    Number 1 Flourissia Garden
    Penera Protaras
    Cyprus
    Director
    Number 1 Flourissia Garden
    Penera Protaras
    Cyprus
    BritishManaging Director89055530002
    WETTON, Mark
    Network Business Centre
    NE31 1SF Jarrow
    Unit F
    Tyne & Wear
    Director
    Network Business Centre
    NE31 1SF Jarrow
    Unit F
    Tyne & Wear
    United KingdomBritishCompany Director191157030001

    Who are the persons with significant control of ZIV AUTOMATION UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Al Fanar Electric Llc
    Dubai Investment Park 1
    282735
    Dubai
    Dubai Investment Park 1
    United Arab Emirates
    Mar 06, 2017
    Dubai Investment Park 1
    282735
    Dubai
    Dubai Investment Park 1
    United Arab Emirates
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited Arab Emirates
    Legal AuthorityDubai Company Act 2015
    Place RegisteredUnited Arab Emirates
    Registration Number578784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Sabah Mohammed Almutlaq
    Al Fanar Electric Llc
    Dubai Investment Park 1
    Dubai
    PO BOX 282735
    United Arab Emirates
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Hisham Mohammed Almutlaq
    Al Fanar Electric Llc
    Dubai Investment Park 1
    Dubai
    PO BOX 282735
    United Arab Emirates
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Abdulsalam Mohammed Almutlaq
    Al Fanar Electric Llc
    Dubai Investment Park 1
    Dubai
    PO BOX 282735
    United Arab Emirates
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ZIV AUTOMATION UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2016Mar 06, 2017The 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