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

Zwickroell Ltd. WORCESTER


Founded in 1979, Zwickroell, classified under reg no. 01432602 is an active company. Currently registered at Zwickroell Worcester Six Business Park WR4 0AE, Worcester the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 31, 2018 Zwickroell Ltd. is no longer carrying the name Zwick Testing Machines.

The company has 2 directors, namely John E., Benno S.. Of them, Benno S. has been with the company the longest, being appointed on 1 July 2016 and John E. has been with the company for the least time - from 15 June 2021. 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.

Zwickroell Ltd. Address / Contact

Office Address Zwickroell Worcester Six Business Park
Office Address2 Clayfield Road
Town Worcester
Post code WR4 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432602
Date of Incorporation Fri, 22nd Jun 1979
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

John E.

Position: Director

Appointed: 15 June 2021

Benno S.

Position: Director

Appointed: 01 July 2016

Bevis S.

Position: Director

Appointed: 01 July 2017

Resigned: 26 March 2024

Klaus R.

Position: Director

Appointed: 13 October 2014

Resigned: 30 June 2016

John P.

Position: Director

Appointed: 24 April 2007

Resigned: 25 April 2019

Norbert R.

Position: Director

Appointed: 24 April 2007

Resigned: 30 September 2014

Andrew M.

Position: Director

Appointed: 01 August 2006

Resigned: 14 October 2014

Andrew M.

Position: Secretary

Appointed: 24 April 2001

Resigned: 14 October 2014

Bevis S.

Position: Director

Appointed: 02 October 2000

Resigned: 01 July 2017

Bevis S.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 March 2001

David P.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2001

Paul B.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2000

Lorraine A.

Position: Secretary

Appointed: 17 February 1998

Resigned: 02 October 2000

Margret Z.

Position: Director

Appointed: 01 January 1996

Resigned: 07 May 2004

Armin G.

Position: Director

Appointed: 10 March 1993

Resigned: 24 April 2007

Werner S.

Position: Director

Appointed: 10 March 1993

Resigned: 31 December 1995

Jeffrey A.

Position: Director

Appointed: 05 April 1991

Resigned: 17 February 1998

Claus B.

Position: Director

Appointed: 05 April 1991

Resigned: 01 April 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Jan R. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Margaret Z. This PSC owns 25-50% shares.

Jan R.

Notified on 13 April 2017
Nature of control: 50,01-75% shares

Margaret Z.

Notified on 13 April 2017
Nature of control: 25-50% shares

Company previous names

Zwick Testing Machines October 31, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, May 2023
Free Download (27 pages)

Company search