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

Zicam Systems Group Ltd BROMSGROVE


Zicam Systems Group started in year 1996 as Private Limited Company with registration number 03210691. The Zicam Systems Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bromsgrove at Unit 9 Topaz Business Park. Postal code: B61 0GD. Since 2022/12/15 Zicam Systems Group Ltd is no longer carrying the name Zicam Integrated Security.

Currently there are 3 directors in the the firm, namely David S., Donna D. and Milan M.. In addition one secretary - Milan M. - is with the company. Currently 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.

Zicam Systems Group Ltd Address / Contact

Office Address Unit 9 Topaz Business Park
Office Address2 Topaz Way
Town Bromsgrove
Post code B61 0GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210691
Date of Incorporation Tue, 11th Jun 1996
Industry Security systems service activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

David S.

Position: Director

Appointed: 10 December 2020

Donna D.

Position: Director

Appointed: 10 December 2020

Milan M.

Position: Secretary

Appointed: 01 August 2012

Milan M.

Position: Director

Appointed: 12 June 1996

Carl E.

Position: Director

Appointed: 22 September 2023

Resigned: 23 October 2023

Kathryn C.

Position: Director

Appointed: 21 September 2023

Resigned: 23 October 2023

Clare R.

Position: Director

Appointed: 29 April 2021

Resigned: 19 January 2023

Eric R.

Position: Director

Appointed: 07 June 2016

Resigned: 28 September 2017

Laila A.

Position: Secretary

Appointed: 21 June 2006

Resigned: 01 August 2012

Matthew P.

Position: Director

Appointed: 30 January 2003

Resigned: 10 December 2019

Robin F.

Position: Director

Appointed: 19 August 2002

Resigned: 05 December 2014

Laila A.

Position: Director

Appointed: 19 August 2002

Resigned: 30 April 2012

Martin H.

Position: Director

Appointed: 01 August 2000

Resigned: 18 July 2001

Paul T.

Position: Director

Appointed: 25 October 1996

Resigned: 05 December 1996

Lazar M.

Position: Director

Appointed: 12 June 1996

Resigned: 31 January 2006

Lazar M.

Position: Secretary

Appointed: 12 June 1996

Resigned: 31 January 2006

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 June 1996

Resigned: 12 June 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1996

Resigned: 12 June 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Milan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Milan M.

Notified on 30 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zicam Integrated Security December 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand209 193286 909103 698375 702435 713491 874427 486394 227
Current Assets566 665659 757687 5111 173 7051 222 6491 281 8981 368 6862 480 423
Debtors239 637328 468556 145668 132657 042705 958798 7941 969 769
Net Assets Liabilities202 418277 577176 020296 538443 064511 009402 930413 157
Other Debtors16 99814 84833 62339 61924 48027 40236 00166 177
Property Plant Equipment127 016113 407105 25564 34048 34377 128448 254639 044
Total Inventories117 83544 38027 668129 871129 89484 066142 406116 427
Other
Amount Specific Advance Or Credit Directors9 1359 4165 18810 576    
Amount Specific Advance Or Credit Made In Period Directors93428127 64338 16211 635   
Amount Specific Advance Or Credit Repaid In Period Directors3 07246413 68632 77410 576   
Accumulated Depreciation Impairment Property Plant Equipment156 967165 446164 509144 329149 714141 569144 168172 284
Average Number Employees During Period 20202121212633
Bank Borrowings Overdrafts33 80321 555140 69163 64340 85775 857238 535214 792
Creditors49 77111 486155 51472 51840 85794 886284 830402 629
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 0559 79743 9119 45024 26422 94930 439
Disposals Property Plant Equipment 27 31851 85061 09512 15057 24544 74594 335
Finance Lease Liabilities Present Value Total15 96811 48614 8238 8758 87512 32336 07763 830
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 39816 61516 6158 97435 84347 211122 962
Increase Decrease In Property Plant Equipment 16 99534 045  46 43974 022272 530
Increase From Depreciation Charge For Year Property Plant Equipment 30 53515 09323 73114 83516 11925 54858 555
Net Current Assets Liabilities138 086187 183240 581313 720441 861539 906259 086200 682
Number Shares Issued But Not Fully Paid  32 66732 66729 33429 33429 33429 334
Number Shares Issued Fully Paid  4 0004 0004 0004 0004 0004 000
Other Creditors103 590124 440125 786115 115178 894162 417294 274547 160
Other Taxation Social Security Payable80 317154 461150 477174 593207 555232 435308 932526 884
Par Value Share  111111
Property Plant Equipment Gross Cost283 98358 74566 290208 669198 057218 697592 422811 328
Provisions For Liabilities Balance Sheet Subtotal12 91311 52714 3029 0046 28311 13919 58024 041
Total Additions Including From Business Combinations Property Plant Equipment 22 18842 761 1 53877 885418 470313 241
Total Assets Less Current Liabilities265 102300 590345 836378 060490 204617 034707 340839 827
Trade Creditors Trade Payables215 454150 948139 744543 428363 148311 981426 3161 118 526
Trade Debtors Trade Receivables222 639313 620522 522628 513632 562678 556762 7931 903 592
Bank Borrowings     98 693282 536238 133
Fixed Assets      448 254639 145
Investments Fixed Assets       101
Other Investments Other Than Loans       101
Total Borrowings    8 875130 045364 908489 800

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, November 2023
Free Download (12 pages)

Company search