You are here: bizstats.co.uk > a-z index > Z list > ZI list

Ziv Automation Uk Ltd GATESHEAD


Founded in 2002, Ziv Automation Uk, classified under reg no. 04479882 is an active company. Currently registered at 5 Bamburgh Court Bamburgh Court NE11 0TX, Gateshead the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 6, 2017 Ziv Automation Uk Ltd is no longer carrying the name Cg Automation Systems Uk.

The company has 2 directors, namely Dolores U., Adrian K.. Of them, Adrian K. has been with the company the longest, being appointed on 14 December 2005 and Dolores U. has been with the company for the least time - from 4 October 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ziv Automation Uk Ltd Address / Contact

Office Address 5 Bamburgh Court Bamburgh Court
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04479882
Date of Incorporation Mon, 8th Jul 2002
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Dolores U.

Position: Director

Appointed: 04 October 2013

Adrian K.

Position: Director

Appointed: 14 December 2005

Mark W.

Position: Director

Appointed: 10 September 2014

Resigned: 02 September 2015

Henri M.

Position: Director

Appointed: 04 October 2013

Resigned: 10 September 2014

Dileep P.

Position: Director

Appointed: 01 July 2008

Resigned: 04 October 2013

Glen S.

Position: Director

Appointed: 07 December 2005

Resigned: 09 June 2006

Kevin C.

Position: Director

Appointed: 07 December 2005

Resigned: 12 June 2008

Simon G.

Position: Secretary

Appointed: 24 September 2004

Resigned: 29 August 2013

Brian H.

Position: Director

Appointed: 01 January 2004

Resigned: 12 June 2008

Philip S.

Position: Director

Appointed: 22 April 2003

Resigned: 09 January 2006

Kelly W.

Position: Secretary

Appointed: 22 April 2003

Resigned: 24 September 2004

Adrian K.

Position: Director

Appointed: 28 January 2003

Resigned: 26 February 2003

Martin K.

Position: Director

Appointed: 08 July 2002

Resigned: 04 October 2013

Denis O.

Position: Director

Appointed: 08 July 2002

Resigned: 14 December 2005

Philip S.

Position: Secretary

Appointed: 08 July 2002

Resigned: 22 April 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Abdulsalam A. This PSC and has 25-50% shares. The second one in the persons with significant control register is Hisham A. This PSC owns 25-50% shares. Moving on, there is Sabah A., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Abdulsalam A.

Notified on 6 March 2017
Nature of control: 25-50% shares

Hisham A.

Notified on 6 March 2017
Nature of control: 25-50% shares

Sabah A.

Notified on 6 March 2017
Nature of control: 25-50% shares

Al Fanar Electric Llc

Dubai Investment Park 1 Dubai Investment Park 1, Dubai, PO Box 282735, United Arab Emirates

Legal authority Dubai Company Act 2015
Legal form Limited Liability Company
Country registered United Arab Emirates
Place registered United Arab Emirates
Registration number 578784
Notified on 6 March 2017
Ceased on 6 March 2017
Nature of control: 75,01-100% shares

Company previous names

Cg Automation Systems Uk July 6, 2017
Microsol (UK) October 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 220 521787 790
Current Assets4 463 5175 376 392
Debtors2 944 5794 185 154
Net Assets Liabilities2 037 3442 612 570
Other Debtors1 142 4992 199 404
Property Plant Equipment5 4966 388
Total Inventories298 417403 448
Other
Accrued Liabilities Deferred Income1 417 1141 006 471
Accumulated Depreciation Impairment Property Plant Equipment123 562130 932
Administrative Expenses1 336 5051 570 339
Average Number Employees During Period1010
Cost Sales2 656 9402 928 482
Creditors2 411 6692 601 775
Fixed Assets5 4966 388
Gross Profit Loss1 781 7132 208 806
Increase From Depreciation Charge For Year Property Plant Equipment 7 370
Interest Payable Similar Charges Finance Costs23 584 
Net Current Assets Liabilities2 051 8482 774 617
Operating Profit Loss445 208638 467
Other Creditors607 9641 079 954
Other Interest Receivable Similar Income Finance Income6 3593 376
Other Inventories107 683500
Payments On Account Inventories190 734402 948
Prepayments Accrued Income861 367806 259
Profit Loss On Ordinary Activities After Tax384 188575 226
Profit Loss On Ordinary Activities Before Tax427 983641 843
Property Plant Equipment Gross Cost129 058137 320
Provisions For Liabilities Balance Sheet Subtotal20 000168 435
Taxation Social Security Payable296 175315 312
Tax Tax Credit On Profit Or Loss On Ordinary Activities43 79566 617
Total Additions Including From Business Combinations Property Plant Equipment 8 262
Total Assets Less Current Liabilities2 057 3442 781 005
Trade Creditors Trade Payables90 416200 038
Trade Debtors Trade Receivables940 7131 179 491
Turnover Revenue4 438 6535 137 288

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 11th, September 2023
Free Download (13 pages)

Company search

Advertisements