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

Z-tech Control Systems Limited STEVENAGE


Z-tech Control Systems started in year 1997 as Private Limited Company with registration number 03353499. The Z-tech Control Systems company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Stevenage at Abel Smith House. Postal code: SG1 2ST. Since Thu, 27th Sep 2001 Z-tech Control Systems Limited is no longer carrying the name Z-tech Dyno Services.

At present there are 7 directors in the the firm, namely Iain S., Peter T. and Jonathan Y. and others. In addition 2 active secretaries, Ben M. and Alexandra B. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Z-tech Control Systems Limited Address / Contact

Office Address Abel Smith House
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03353499
Date of Incorporation Wed, 16th Apr 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Iain S.

Position: Director

Appointed: 14 March 2024

Ben M.

Position: Secretary

Appointed: 20 November 2023

Alexandra B.

Position: Secretary

Appointed: 20 November 2023

Peter T.

Position: Director

Appointed: 21 August 2023

Jonathan Y.

Position: Director

Appointed: 26 June 2023

Christian K.

Position: Director

Appointed: 15 September 2022

Alain L.

Position: Director

Appointed: 15 September 2022

Andrew F.

Position: Director

Appointed: 16 December 2021

James H.

Position: Director

Appointed: 16 December 2021

Ilaria E.

Position: Secretary

Appointed: 15 September 2022

Resigned: 20 November 2023

James A.

Position: Director

Appointed: 16 December 2021

Resigned: 01 January 2023

William C.

Position: Secretary

Appointed: 16 December 2021

Resigned: 15 September 2022

James W.

Position: Director

Appointed: 16 December 2021

Resigned: 28 February 2023

John E.

Position: Director

Appointed: 16 December 2021

Resigned: 27 February 2023

Suzanne C.

Position: Director

Appointed: 01 October 2020

Resigned: 16 December 2021

John W.

Position: Director

Appointed: 01 March 2017

Resigned: 16 December 2021

John W.

Position: Secretary

Appointed: 01 March 2017

Resigned: 16 December 2021

Angela N.

Position: Director

Appointed: 01 March 2017

Resigned: 13 October 2023

Luke S.

Position: Director

Appointed: 01 March 2017

Resigned: 16 December 2021

Shannon N.

Position: Director

Appointed: 01 November 2016

Resigned: 28 May 2017

Michael T.

Position: Director

Appointed: 01 January 2013

Resigned: 16 December 2021

Jeremy T.

Position: Director

Appointed: 26 October 2010

Resigned: 31 December 2012

Anne M.

Position: Director

Appointed: 26 October 2010

Resigned: 31 December 2012

Colin W.

Position: Director

Appointed: 01 May 2007

Resigned: 24 January 2011

William O.

Position: Director

Appointed: 19 July 2006

Resigned: 31 January 2017

Jeremy B.

Position: Director

Appointed: 26 May 2004

Resigned: 16 December 2021

Michael S.

Position: Secretary

Appointed: 30 April 2003

Resigned: 01 March 2017

Patrick H.

Position: Director

Appointed: 01 March 2001

Resigned: 07 May 2014

Colin W.

Position: Secretary

Appointed: 01 March 2001

Resigned: 30 April 2003

Colin W.

Position: Director

Appointed: 01 March 2001

Resigned: 30 April 2003

Michael S.

Position: Secretary

Appointed: 16 April 1997

Resigned: 01 March 2001

Kevin B.

Position: Nominee Director

Appointed: 16 April 1997

Resigned: 16 April 1997

David J.

Position: Director

Appointed: 16 April 1997

Resigned: 01 March 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 16 April 1997

Resigned: 16 April 1997

Michael S.

Position: Director

Appointed: 16 April 1997

Resigned: 16 December 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Mgs Water Limited from Stevenage, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jeremy B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mgs Water Limited

Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06508968
Notified on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy B.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Z-tech Dyno Services September 27, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (33 pages)

Company search