Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZENCONTROL LIMITED
Company Information for

ZENCONTROL LIMITED

UNIT LA PRIESTLY COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0LQ,
Company Registration Number
05884928
Private Limited Company
Active

Company Overview

About Zencontrol Ltd
ZENCONTROL LIMITED was founded on 2006-07-24 and has its registered office in Stafford. The organisation's status is listed as "Active". Zencontrol Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ZENCONTROL LIMITED
 
Legal Registered Office
UNIT LA PRIESTLY COURT
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORD
ST18 0LQ
Other companies in ST18
 
Previous Names
ZEN LIGHTING CONTROL LIMITED26/10/2017
CP AUTOMATED LIGHTING (NORTHERN) LTD25/10/2017
HART ELECTRICAL SERVICES LTD25/10/2006
Filing Information
Company Number 05884928
Company ID Number 05884928
Date formed 2006-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB904132859  
Last Datalog update: 2024-07-05 11:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENCONTROL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZENCONTROL LIMITED
The following companies were found which have the same name as ZENCONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZENCONTROL DISTRIBUTION UK LTD. UNIT LA PRIESTLY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0LQ Active Company formed on the 2010-08-20
ZENCONTROL PTY LTD QLD 4108 Active Company formed on the 2006-10-03
Zencontrol Limited Unknown Company formed on the 2011-10-21

Company Officers of ZENCONTROL LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE WALTERS
Company Secretary 2008-03-31
DAVID ANTHONY HART
Director 2006-07-28
JAMES ANTHONY HART
Director 2006-11-01
RAYMOND HILL
Director 2006-11-01
ELIZABETH JANE WALTERS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID MANTON
Director 2013-07-01 2015-09-30
WILLIAM JOSEPH MADDOCKS
Director 2006-11-01 2009-10-08
RAYMOND HILL
Company Secretary 2006-07-28 2008-03-30
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-07-24 2006-07-24
DUPORT DIRECTOR LIMITED
Nominated Director 2006-07-24 2006-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY HART ZENCONTROL DISTRIBUTION UK LTD. Director 2010-08-20 CURRENT 2010-08-20 Active
RAYMOND HILL FLOW TECHNIQUES LIMITED Director 2003-04-17 CURRENT 2003-04-01 Dissolved 2014-05-13
ELIZABETH JANE WALTERS EKTOR EMERGENCY LIGHTING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-06-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-12APPOINTMENT TERMINATED, DIRECTOR RAYMOND HILL
2024-06-24Unaudited abridged accounts made up to 2023-09-30
2024-04-24APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HART
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-04-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE HART
2024-04-24Termination of appointment of Elizabeth Jane Hart on 2024-04-24
2024-03-27Cancellation of shares. Statement of capital on 2024-03-22 GBP 600.0
2024-03-05Purchase of own shares
2024-02-09Cancellation of shares. Statement of capital on 2024-02-05 GBP 654.0
2023-10-16Purchase of own shares
2023-09-25Cancellation of shares. Statement of capital on 2023-09-11 GBP 699.00
2023-09-06DIRECTOR APPOINTED MR DALE O'FLAHERTY
2023-08-15DIRECTOR APPOINTED MR CHRISTOPHER GILBERT
2023-08-09CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-07-14Purchase of own shares
2023-07-12Purchase of own shares
2023-06-30CESSATION OF DAVID ANTHONY HART AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26Unaudited abridged accounts made up to 2022-09-30
2023-06-09Cancellation of shares. Statement of capital on 2023-05-30 GBP 808.0
2023-06-09Cancellation of shares. Statement of capital on 2023-06-06 GBP 744.00
2023-06-07Change of details for Mr David Anthony Hart as a person with significant control on 2023-06-06
2023-06-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY HART
2023-05-27Change of share class name or designation
2023-05-27Resolutions passed:<ul><li>Resolution Sub-division of shares 09/05/2023<li>Resolution variation to share rights</ul>
2023-05-27Sub-division of shares on 2023-05-09
2023-03-14APPOINTMENT TERMINATED, DIRECTOR GEORGE WEETMAN-BEESTON
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-04-25AP01DIRECTOR APPOINTED MR ADAM JONES
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-30CH01Director's details changed for Miss Elizabeth Jane Hart on 2021-03-01
2021-03-30CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH JANE WALTERS on 2021-03-01
2021-03-29CH01Director's details changed for Miss Elizabeth Jane Walters on 2021-03-01
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM Unit M Unit M Priestly Court, Staffordshire Technology Park Stafford Staffs ST18 0LQ United Kingdom
2020-07-27AP01DIRECTOR APPOINTED MR GEORGE WEETMAN-BEESTON
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Grd Flr Ardentia House Priestly Court Staffordshire Technology Park Stafford Staffordshire ST18 0LQ
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-10-26RES15CHANGE OF COMPANY NAME 26/10/17
2017-10-26CERTNMCOMPANY NAME CHANGED ZEN LIGHTING CONTROL LIMITED CERTIFICATE ISSUED ON 26/10/17
2017-10-25RES15CHANGE OF COMPANY NAME 25/10/17
2017-10-25CERTNMCOMPANY NAME CHANGED CP AUTOMATED LIGHTING (NORTHERN) LTD CERTIFICATE ISSUED ON 25/10/17
2017-07-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-15SH0128/02/11 STATEMENT OF CAPITAL GBP 1000
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-11-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/14
2016-11-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/13
2016-11-22ANNOTATIONClarification
2016-11-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/15
2016-11-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/12
2016-11-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/11
2016-11-08ANNOTATIONClarification
2016-11-07ANNOTATIONClarification
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-05RP04SECOND FILING WITH MUD 24/07/15 FOR FORM AR01
2016-05-05RP04SECOND FILING WITH MUD 24/07/14 FOR FORM AR01
2016-05-05RP04SECOND FILING WITH MUD 24/07/13 FOR FORM AR01
2016-05-05ANNOTATIONReplacement
2016-05-05AR0124/07/12 FULL LIST AMEND
2016-05-05RP04SECOND FILING WITH MUD 24/07/11 FOR FORM AR01
2016-05-05ANNOTATIONClarification
2016-05-05AR0124/07/12 FULL LIST AMEND
2016-04-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MANTON
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-21AR0124/07/15 FULL LIST
2015-08-21AR0124/07/15 FULL LIST
2015-08-21AR0124/07/15 FULL LIST
2015-06-05AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-20AR0124/07/14 FULL LIST
2014-08-20AR0124/07/14 FULL LIST
2014-08-20AR0124/07/14 FULL LIST
2014-06-13AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-19AR0124/07/13 FULL LIST
2013-08-19AR0124/07/13 FULL LIST
2013-08-19AR0124/07/13 FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MANTON
2013-07-18AP01DIRECTOR APPOINTED MISS ELIZABETH JANE WALTERS
2013-04-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-24AR0124/07/12 FULL LIST
2012-08-24AR0124/07/12 FULL LIST
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 15 SUGNALL BUSINESS CENTRE SUGNALL STAFFORDSHIRE ST21 6NF UK
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM, 15 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 6NF, UK
2012-05-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-19AR0124/07/11 FULL LIST
2011-08-19AR0124/07/11 FULL LIST
2011-08-19AR0124/07/11 FULL LIST
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-20AR0124/07/10 FULL LIST
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MADDOCKS
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HILL / 24/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY HART / 24/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HART / 24/07/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE WALTERS / 24/07/2010
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MADDOCKS
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-08AR0124/07/09 FULL LIST
2009-09-15RES01ALTER MEMORANDUM 08/12/2008
2009-09-15RES12VARYING SHARE RIGHTS AND NAMES
2009-09-15RES01ALTER MEM AND ARTS 06/04/2008
2009-09-15RES12VARYING SHARE RIGHTS AND NAMES
2009-08-21190LOCATION OF DEBENTURE REGISTER
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 15 SUGNALL BUSINESS CENTRE SUGNALL STAFFORDSHIRE ST21 6NF
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 15 SUGNALL BUSINESS CENTRE SUGNALL STAFFORDSHIRE ST21 4NF UK
2009-08-21190LOCATION OF DEBENTURE REGISTER
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, 15 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 6NF
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, 15 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 4NF, UK
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-04363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-11-03190LOCATION OF DEBENTURE REGISTER
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM UNIT 15 SUGNALL BUSINESS CENTRE SUGNALL STAFFORDSHIRE ST21 6NF
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, UNIT 15 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 6NF
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM UNIT 7 SUGNALL BUSINESS CENTRE SUGNALL STAFFORDSHIRE ST21 6NF
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, UNIT 7 SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE, ST21 6NF
2008-09-04RES01ALTER MEM AND ARTS 06/04/2008
2008-09-04RES12VARYING SHARE RIGHTS AND NAMES
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY RAYMOND HILL
2008-07-09288aSECRETARY APPOINTED ELIZABETH WALTERS
2008-04-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-31225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-11-30363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: UNIT 7 SUGNALL BUSINESS CENTRE SUGNALL STAFFORDSHIRE ST21 6NF
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: UNIT 7, SUGNALL BUSINESS CENTRE, SUGNALL, STAFFORDSHIRE ST21 6NF
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 25 MAYOCK CRESCENT CASTLEFIELDS STAFFORD ST16 1BX
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 25 MAYOCK CRESCENT, CASTLEFIELDS, STAFFORD, ST16 1BX
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-25CERTNMCOMPANY NAME CHANGED HART ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 25/10/06
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ZENCONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZENCONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-10 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2011-01-13 Satisfied ROWANMOOR TRUSTEES LIMITED DAVID ANTHONY HART AND JAMES ANTHONY HART AS TRUSTEES OF D&J RBS 2010
AGREEMENT 2010-07-26 Satisfied HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
DEBENTURE 2010-03-15 Satisfied HITACHI CAPITAL (UK) PLC
DEBENTURE 2008-11-12 Satisfied HITACHI CAPITAL INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZENCONTROL LIMITED

Intangible Assets
Patents
We have not found any records of ZENCONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENCONTROL LIMITED
Trademarks
We have not found any records of ZENCONTROL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ZENCONTROL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wyre Forest District Council 2015-01-14 GBP £1,500 REPAIRS AND MAINTENANCE OF BUILDINGS
Telford and Wrekin Council 2015-01-07 GBP £700
Doncaster Council 2014-10-15 GBP £1,560 MAJOR EMERG POST JUNE 07 FLOOD
Doncaster Council 2014-10-15 GBP £1,560 MAJOR EMERG POST JUNE 07 FLOOD
Doncaster Council 2014-09-09 GBP £1,560 MAJOR EMERG POST JUNE 07 FLOOD
Doncaster Council 2014-07-03 GBP £13,452 MAJOR EMERG POST JUNE 07 FLOOD
Doncaster Council 2014-07-03 GBP £20,840 MAJOR EMERG POST JUNE 07 FLOOD
Doncaster Council 2014-06-13 GBP £900 MAJOR EMERG POST JUNE 07 FLOOD
Wyre Forest District Council 2013-08-27 GBP £1,500
Wyre Forest District Council 2013-08-27 GBP £1,500 REPAIRS AND MAINTENANCE OF BUILDINGS
Doncaster Council 2009-09-14 GBP £1,560

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ZENCONTROL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ZENCONTROL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2018-11-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2018-11-0090319000
2018-11-0090319000
2018-10-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2018-10-0085365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2018-06-0085367000Connectors for optical fibres, optical fibre bundles or cables
2018-06-0085367000Connectors for optical fibres, optical fibre bundles or cables
2012-07-0194056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2012-05-0185414010Light-emitting diodes, incl. laser diodes
2012-02-0185414010Light-emitting diodes, incl. laser diodes
2012-01-0185414010Light-emitting diodes, incl. laser diodes
2010-11-0185041020Inductors, whether or not connected with a capacitor

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENCONTROL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZENCONTROL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.