Background WavePink WaveYellow Wave

M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED (03353499)

M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED (03353499) is an active UK company. incorporated on 16 April 1997. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED has been registered for 28 years.

Company Number
03353499
Status
active
Type
ltd
Incorporated
16 April 1997
Age
28 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED

M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED is an active company incorporated on 16 April 1997 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. M GROUP WATER (MEICA MAINTENANCE & PROJECTS) LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03353499

LTD Company

Age

28 Years

Incorporated 16 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

Z-TECH CONTROL SYSTEMS LIMITED
From: 27 September 2001To: 1 April 2025
Z-TECH DYNO SERVICES LIMITED
From: 16 April 1997To: 27 September 2001
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Unit 4 Meridian Buckingway Business Park Anderson Raod Swavesey Cambs CB24 4AE England
From: 12 March 2018To: 17 December 2021
Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom
From: 29 September 2016To: 12 March 2018
Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA
From: 23 April 2010To: 29 September 2016
62 Hills Road Cambridge Cambridgeshire CB2 1LA
From: 16 April 1997To: 23 April 2010
Timeline

65 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Funding Round
Apr 13
Director Left
May 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
May 17
Funding Round
Jul 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Mar 18
Share Buyback
Mar 18
Loan Secured
Jul 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Oct 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Nov 23
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Oct 24
18
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
9 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Resolution
9 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
30 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
1 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Capital Cancellation Shares
9 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Capital Cancellation Shares
6 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Resolution
22 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Medium
15 January 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Capital Cancellation Shares
2 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2011
SH03Return of Purchase of Own Shares
Legacy
15 August 2011
MG02MG02
Legacy
15 August 2011
MG02MG02
Legacy
12 August 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Legacy
12 October 2010
MG02MG02
Legacy
12 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
353353
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
287Change of Registered Office
Legacy
6 January 2005
88(2)R88(2)R
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
123Notice of Increase in Nominal Capital
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 March 2004
AAMDAAMD
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Legacy
7 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
88(2)R88(2)R
Legacy
24 April 1997
287Change of Registered Office
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Incorporation Company
16 April 1997
NEWINCIncorporation