General information

Name:

Engineered By Zicam Limited

Office Address:

Unit 7 Withyfold Trading Estate Withyfold Drive SK10 2ZR Macclesfield

Number: 06969153

Incorporation date: 2009-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Engineered By Zicam Ltd business has been operating offering its services for at least 15 years, as it's been founded in 2009. Registered under the number 06969153, Engineered By Zicam is a Private Limited Company with office in Unit 7 Withyfold Trading Estate, Macclesfield SK10 2ZR. From June 2, 2023 Engineered By Zicam Ltd is no longer under the business name Image4 Fabrications. This enterprise's registered with SIC code 25990 and has the NACE code: Manufacture of other fabricated metal products n.e.c.. The firm's latest filed accounts documents describe the period up to Sunday 31st July 2022 and the latest annual confirmation statement was released on Saturday 22nd July 2023.

The data at our disposal detailing the firm's personnel reveals a leadership of four directors: David S., Donna D., David M. and Patrick B. who became the part of the company on June 15, 2023, August 16, 2019 and July 22, 2009.

  • Previous company's names
  • Engineered By Zicam Ltd 2023-06-02
  • Image4 Fabrications Ltd 2009-07-22

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 15 June 2023

Latest update: 30 January 2024

Donna D.

Role: Director

Appointed: 15 June 2023

Latest update: 30 January 2024

David M.

Role: Director

Appointed: 16 August 2019

Latest update: 30 January 2024

Patrick B.

Role: Director

Appointed: 22 July 2009

Latest update: 30 January 2024

People with significant control

The companies that control the firm are: Zicam Industries Group Ltd owns over 1/2 to 3/4 of company shares . This company can be reached in Bromsgrove at Topaz Way, B61 0GD and was registered as a PSC under the registration number 03210691. Zicam-Security owns over 1/2 to 3/4 of company shares . This company can be reached in Bromsgrove at Topaz Business Park, Topaz Way, B61 0GD, Worcestershire and was registered as a PSC under the registration number 03210691. David M. owns 1/2 or less of company shares.

Zicam Industries Group Ltd
Address: Unit 9 Topaz Way, Bromsgrove, B61 0GD, England
Legal authority Ltd
Legal form Ltd
Country registered United Kingdom
Place registered United Kingdom
Registration number 03210691
Notified on 1 June 2023
Nature of control:
over 1/2 to 3/4 of shares
Zicam-Security
Address: Unit 9 Zicam-Security Topaz Business Park, Topaz Way, Bromsgrove, Worcestershire, B61 0GD, United Kingdom
Legal authority Limited Liability Partnership
Legal form Limited Partnership
Country registered United Kingdom
Place registered United Kingdom
Registration number 03210691
Notified on 1 June 2023
Nature of control:
over 1/2 to 3/4 of shares
David M.
Notified on 16 August 2019
Nature of control:
1/2 or less of shares
Patrick B.
Notified on 16 August 2019
Nature of control:
1/2 or less of shares
Colin W.
Notified on 27 July 2016
Ceased on 16 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 17 April 2014
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 6th, January 2024
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

9a Gainsborough Trading Estate Rufford Road

Post code:

DY9 7ND

City / Town:

Stourbridge

HQ address,
2015

Address:

9a Gainsborough Trading Estate Rufford Road

Post code:

DY9 7ND

City / Town:

Stourbridge

HQ address,
2016

Address:

9a Gainsborough Trading Estate Rufford Road

Post code:

DY9 7ND

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
14
Company Age