Check the

CP AUTOMATED LIGHTING (NORTHERN) LTD

Company
CP AUTOMATED LIGHTING (NORTHERN) LTD (05884928)

CP AUTOMATED LIGHTING (NORTHERN)

Phone: 08450 755 884
A⁺ rating

ABOUT CP AUTOMATED LIGHTING (NORTHERN) LTD

zencontrol is a family run business consisting of experienced and dedicated employees. The team are committed to bringing you the best automated lighting products possible combined with a 100% guaranteed satisfaction service.

We pride ourselves on our quality products, after sales service and involvement with end users, offering maintenance, technical support and ongoing system checks throughout the life cycle of our automated lighting products. All our system component parts are covered by a 5 year warranty period.

We are committed to further product development in order to remain at the forefront of the Automated Lighting Control industry and aim to offer our customers the very cutting edge of technology with a service to suit.

zencontrol ltd – Stafford Office

Commission

In addition to current building regulations, automated lighting control products and systems are necessary in order to satisfy legislation, avoid environmental penalties, reduce operating and maintenance costs and maintain or improve the visual environment.

Our automated lighting technical catalogue contains a complete list of the automated lighting control system products that we supply, and configure in order to produce the lighting control system that you need.

zencontrol operates a dedicated maintenance department and prides itself on a high level of continued and successful maintenance relationships.

Currently maintaining more than 150 projects around the UK, ranging from small single story schools to high profile MOD bases, we provide maintenance to sites such as South Yorkshire Police Headquarters (3 sites) , Nottingham Trent University and The FCA in Canary Wharf, London. Working together with end user clients and facilities management companies each maintenance package is tailored to fit the needs of the client and the focus is on providing first class customer service at the right price.

Typically we provide contracts with Quarterly or Six Monthly pre-planned health check visits and come complete with an agreed number of inclusive call outs. The pre-planned visits are carried out by one of our dedicated Maintenance Engineers who verify the health of the system and its components by checking the network, testing functionality and completing a walkthrough of all areas.

Where a Head End PC is installed with internet access we can also provide remote cover within the maintenance contract. With the ability to remotely access and monitor your building we can identify issues, take rectifying action or provide reporting.

Whatever your requirements a zencontrol maintenance contract can be tailored to fit your needs or budget, please

We send out two versions of our O&M Manuals. The first is sent to you once you have placed an order and contains information about how we propose commissioning the system, how we will set the system up and also information about each piece of equipment purchased. We ask the client to carefully check the System Operation section and to comment / confirm that it is correct. Any changes to the operation of the system need to be highlighted at this stage; otherwise we will commission the system as per the details contained within the document.

Once commissioning has been completed a Final Edition of the manuals will be produced incorporating all site report sheets, completion certificates and anything else relating to the project that was not included in the first release.

KEY FINANCES

Year
2016
Assets
£1560.57k ▲ £95.89k (6.55 %)
Cash
£337.95k ▼ £-18.91k (-5.30 %)
Liabilities
£788.28k ▲ £55.86k (7.63 %)
Net Worth
£772.28k ▲ £40.03k (5.47 %)

REGISTRATION INFO

Company name
CP AUTOMATED LIGHTING (NORTHERN) LTD
Company number
05884928
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jul 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.zencontrol.co.uk
Phones
08450 755 884
02037 134 643
Registered Address
GRD FLR ARDENTIA HOUSE PRIESTLY COURT,
STAFFORDSHIRE TECHNOLOGY PARK,
STAFFORD,
STAFFORDSHIRE,
ST18 0LQ

ECONOMIC ACTIVITIES

71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Mar 2017
Statement of capital following an allotment of shares on 28 February 2011 GBP 1,000
15 Mar 2017
Satisfaction of charge 5 in full

CHARGES

9 August 2012
Status
Satisfied on 15 March 2017
Delivered
10 August 2012
Persons entitled
Abn Amro Commercial Finance PLC
Description
Fixed and floating charge over the undertaking and all…

13 January 2011
Status
Satisfied on 4 August 2012
Delivered
15 January 2011
Persons entitled
Rowanmoor Trustees Limited David Anthony Hart and James Anthony Hart as Trustees of D&J Rbs 2010
Description
All stock in trade claims the insurance policies and…

26 July 2010
Status
Satisfied on 16 January 2014
Delivered
31 July 2010
Persons entitled
Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description
Debts existing at the date of this agreement and debts…

15 March 2010
Status
Satisfied on 20 November 2010
Delivered
18 March 2010
Persons entitled
Hitachi Capital (UK) PLC
Description
Fixed and floating charge over the undertaking and all…

12 November 2008
Status
Satisfied on 20 November 2010
Delivered
19 November 2008
Persons entitled
Hitachi Capital Invoice Finance LTD
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CP AUTOMATED LIGHTING (NORTHERN) LTD DIRECTORS

Elizabeth Jane Walters

  Acting
Appointed
31 March 2008
Role
Secretary
Nationality
British
Address
Grd Flr Ardentia House, Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ
Name
WALTERS, Elizabeth Jane

David Anthony Hart

  Acting PSC
Appointed
28 July 2006
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
Grd Flr Ardentia House, Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ
Country Of Residence
England
Name
HART, David Anthony
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

James Anthony Hart

  Acting
Appointed
01 November 2006
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Grd Flr Ardentia House, Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ
Country Of Residence
United Kingdom
Name
HART, James Anthony

Raymond Hill

  Acting
Appointed
01 November 2006
Occupation
Accountant
Role
Director
Age
76
Nationality
British
Address
Grd Flr Ardentia House, Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ
Country Of Residence
United Kingdom
Name
HILL, Raymond

Elizabeth Jane Walters

  Acting
Appointed
01 July 2013
Occupation
Director And Company Secretary
Role
Director
Age
65
Nationality
British
Address
Grd Flr Ardentia House, Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0LQ
Country Of Residence
United Kingdom
Name
WALTERS, Elizabeth Jane

Raymond Hill

  Resigned
Appointed
28 July 2006
Resigned
30 March 2008
Role
Secretary
Address
The Meads, Chebsey, Stafford, Staffordshire, ST21 6JU
Name
HILL, Raymond

DUPORT SECRETARY LIMITED

  Resigned
Appointed
24 July 2006
Resigned
24 July 2006
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

William Joseph Maddocks

  Resigned
Appointed
01 November 2006
Resigned
08 October 2009
Occupation
Sales Manager
Role
Director
Age
77
Nationality
British
Address
4 Brendale Close, Hanford, Stoke On Trent, Staffordshire, ST4 4RG
Name
MADDOCKS, William Joseph

Christopher David Manton

  Resigned
Appointed
01 July 2013
Resigned
30 September 2015
Occupation
It Engineering Director
Role
Director
Age
51
Nationality
British
Address
Grd Flr Ardentia House, Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, United Kingdom, ST18 0LQ
Country Of Residence
England
Name
MANTON, Christopher David

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
24 July 2006
Resigned
24 July 2006
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.