Company NameZIV Automation UK Ltd
DirectorsAdrian Kearney and Dolores Vijandi Urrechaga
Company StatusActive
Company Number04479882
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Previous NamesMicrosol (UK) Limited and Cg Automation Systems UK Ltd.

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Adrian Kearney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleEngineer
Country of ResidenceIreland
Correspondence Address24 Roselawn Road
Castleknock
Dublin 15
Irish
Director NameMs Dolores Vijandi Urrechaga
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed04 October 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressParque TecnolÓGico 210 Parque TecnolÓGico, 210
48170 Zamudio
Bizkaia
Spain
Director NameMr Martin Joseph Kelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIllan House
Castledillon
Straffan
Co Kildare
Irish
Director NameDenis O Connor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressArdsallagh
Fethard
County Tipperary
Irish
Secretary NamePhilip James Stephenson
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Barnton Road
Windy Nook
Gateshead
Tyne And Wear
NE10 9AT
Director NameMr Adrian Kearney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2003(6 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address24 Roselawn Road
Castleknock
Dublin 15
Irish
Director NamePhilip James Stephenson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2006)
RoleManaging Director
Correspondence AddressNumber 1 Flourissia Garden
Penera Protaras
Cyprus
Secretary NameKelly Dawn Winter
NationalityBritish
StatusResigned
Appointed22 April 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2004)
RoleAccountant
Correspondence Address12 Manor View East
Concord
Washington
Tyne & Wear
NE37 3ET
Director NameMr Brian Hood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hallfield Drive
Peterlee
County Durham
SR8 3DB
Secretary NameSimon David Gascoigne
NationalityBritish
StatusResigned
Appointed24 September 2004(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 2013)
RoleAccountant
Correspondence Address3 Alwinton Drive
Chester Le Street
County Durham
DH2 3JH
Director NameKevin James Chapman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address2 Hampton Gardens
Meadow View
Stafford
Staffordshire
ST18 0WD
Director NameGlen Scott Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 09 June 2006)
RoleEngineer
Correspondence Address4a Garth Avenue
Kirkby In Ashfield
Nottinghamshire
NG17 8HW
Director NameDileep Patil
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2008(5 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2013)
RoleManaging Director Cg Power
Country of ResidenceBelgium
Correspondence Address7th Floor 7th Floor
11-13 Marie Theresialei
B-2018 Antwerp
Belgium
Director NameMr Henri Mottard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed04 October 2013(11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address628 Chaussee De Waterloo
1050 Brussels
Belgium
Director NameMr Mark Wetton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Network Business Centre
Jarrow
Tyne & Wear
NE31 1SF

Contact

Websitecgglobal.com

Location

Registered Address5 Bamburgh Court Bamburgh Court
Team Valley Trading Estate
Gateshead
NE11 0TX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1.8m at £1Cg Power Systems Belgium Nv
100.00%
Ordinary

Financials

Year2014
Turnover£3,081,230
Gross Profit£1,579,169
Net Worth£3,230,261
Cash£927,147
Current Liabilities£13,297,243

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

28 July 2004Delivered on: 10 August 2004
Satisfied on: 10 August 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 2003Delivered on: 8 February 2003
Satisfied on: 5 December 2005
Persons entitled: Gatx European Technology Ventures

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 31 December 2018 (19 pages)
9 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
20 February 2019Full accounts made up to 31 December 2017 (18 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 October 2018Director's details changed for Ms Nekane Vijandi Urrechaga on 19 October 2018 (2 pages)
10 September 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
18 April 2018Registered office address changed from Unit F Network Business Centre Jarrow Tyne & Wear NE31 1SF to PO Box NE11 0TX 5 Bamburgh Court Bamburgh Court Team Valley Trading Estate Gateshead NE11 0TX on 18 April 2018 (1 page)
11 August 2017Full accounts made up to 31 March 2017 (21 pages)
11 August 2017Full accounts made up to 31 March 2017 (21 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
6 July 2017Company name changed cg automation systems uk LTD.\certificate issued on 06/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 July 2017Company name changed cg automation systems uk LTD.\certificate issued on 06/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
30 December 2016Statement of company's objects (2 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 December 2016Statement of company's objects (2 pages)
5 October 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
24 August 2016Full accounts made up to 31 March 2016 (20 pages)
24 August 2016Full accounts made up to 31 March 2016 (20 pages)
23 September 2015Termination of appointment of Mark Wetton as a director on 2 September 2015 (1 page)
23 September 2015Termination of appointment of Mark Wetton as a director on 2 September 2015 (1 page)
23 September 2015Termination of appointment of Mark Wetton as a director on 2 September 2015 (1 page)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,750,100
(5 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,750,100
(5 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,750,100
(5 pages)
4 June 2015Full accounts made up to 31 March 2015 (20 pages)
4 June 2015Full accounts made up to 31 March 2015 (20 pages)
22 September 2014Appointment of Mr Mark Wetton as a director on 10 September 2014 (2 pages)
22 September 2014Termination of appointment of Henri Mottard as a director on 10 September 2014 (1 page)
22 September 2014Termination of appointment of Henri Mottard as a director on 10 September 2014 (1 page)
22 September 2014Appointment of Mr Mark Wetton as a director on 10 September 2014 (2 pages)
15 September 2014Full accounts made up to 31 March 2014 (20 pages)
15 September 2014Full accounts made up to 31 March 2014 (20 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,750,100
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,750,100
(5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,750,100
(5 pages)
18 December 2013Appointment of Ms Nekane Vijandi Urrechaga as a director (2 pages)
18 December 2013Termination of appointment of Dileep Patil as a director (1 page)
18 December 2013Appointment of Ms Nekane Vijandi Urrechaga as a director (2 pages)
18 December 2013Termination of appointment of Martin Kelly as a director (1 page)
18 December 2013Appointment of Mr. Henri Mottard as a director (2 pages)
18 December 2013Termination of appointment of Dileep Patil as a director (1 page)
18 December 2013Appointment of Mr. Henri Mottard as a director (2 pages)
18 December 2013Termination of appointment of Martin Kelly as a director (1 page)
17 December 2013Termination of appointment of Simon Gascoigne as a secretary (1 page)
17 December 2013Termination of appointment of Simon Gascoigne as a secretary (1 page)
22 July 2013Full accounts made up to 31 March 2013 (20 pages)
22 July 2013Full accounts made up to 31 March 2013 (20 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
20 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 August 2012Full accounts made up to 31 March 2012 (18 pages)
18 July 2012Auditor's resignation (3 pages)
18 July 2012Auditor's resignation (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
24 May 2011Full accounts made up to 31 March 2011 (19 pages)
24 May 2011Full accounts made up to 31 March 2011 (19 pages)
17 August 2010Full accounts made up to 31 March 2010 (17 pages)
17 August 2010Full accounts made up to 31 March 2010 (17 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Managing Director Dileep Patil on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Managing Director Dileep Patil on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Managing Director Dileep Patil on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Martin Joseph Kelly on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Adrian Kearney on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Martin Joseph Kelly on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Martin Joseph Kelly on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Adrian Kearney on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Adrian Kearney on 8 July 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (17 pages)
19 November 2009Full accounts made up to 31 March 2009 (17 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
10 October 2009Company name changed microsol (uk) LIMITED\certificate issued on 10/10/09
  • CONNOT ‐
(3 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
(1 page)
10 October 2009Company name changed microsol (uk) LIMITED\certificate issued on 10/10/09
  • CONNOT ‐
(3 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2009Registered office changed on 09/07/2009 from unit f, network business centre jarrow tyne and wear NE31 1SF (1 page)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from unit f, network business centre jarrow tyne and wear NE31 1SF (1 page)
19 December 2008Director appointed managing director dileep patil (2 pages)
19 December 2008Director appointed managing director dileep patil (2 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (16 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (16 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
24 June 2008Appointment terminated director kevin chapman (1 page)
24 June 2008Appointment terminated director kevin chapman (1 page)
24 June 2008Appointment terminated director brian hood (1 page)
24 June 2008Appointment terminated director brian hood (1 page)
6 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
25 July 2007Return made up to 08/07/07; full list of members (8 pages)
25 July 2007Return made up to 08/07/07; full list of members (8 pages)
12 July 2007Auditor's resignation (1 page)
12 July 2007Auditor's resignation (1 page)
20 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
20 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
18 July 2006Return made up to 08/07/06; full list of members (8 pages)
18 July 2006Return made up to 08/07/06; full list of members (8 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
23 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
5 December 2005Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 January 2005Return made up to 08/07/04; full list of members (8 pages)
12 January 2005Return made up to 08/07/04; full list of members (8 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
10 August 2004Particulars of mortgage/charge (15 pages)
10 August 2004Particulars of mortgage/charge (15 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
26 August 2003Return made up to 08/07/03; full list of members (7 pages)
26 August 2003Return made up to 08/07/03; full list of members (7 pages)
15 July 2003Registered office changed on 15/07/03 from: 11 barnton road windy nook gateshead tyne & wear NE10 9AT (1 page)
15 July 2003Registered office changed on 15/07/03 from: 11 barnton road windy nook gateshead tyne & wear NE10 9AT (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (1 page)
22 April 2003New secretary appointed (1 page)
22 April 2003New director appointed (1 page)
22 April 2003Secretary resigned (1 page)
17 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
17 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
8 February 2003Particulars of mortgage/charge (19 pages)
8 February 2003Particulars of mortgage/charge (19 pages)
8 July 2002Incorporation (16 pages)
8 July 2002Incorporation (16 pages)