Leigh On Sea
Essex
SS9 2HN
Director Name | Mrs Sian Kelly Banks |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(28 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Anthony Court Malting Way Isleworth TW7 6SB |
Director Name | Mr Matthew John Harper-Ward |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(28 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
Director Name | Mr Keith John Hayward |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 22 years, 4 months (resigned 30 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Gingells Farm Road Charvil Reading Berkshire RG10 9DJ |
Secretary Name | Mr Christopher Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 May 1991) |
Role | Company Director |
Correspondence Address | 3 Winchester Drive Maidenhead Berkshire SL6 3AH |
Director Name | Mr Jagdeep Emmanuel Alfred |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 19 July 2017) |
Role | Sales Director |
Country of Residence | Canada |
Correspondence Address | 1775 Mid Ridge Court Kelowna, British Columbia Viw 4a2 Canada |
Secretary Name | Mr Keith John Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gingells Farm Road Charvil Reading Berkshire RG10 9DJ |
Director Name | Mr Daniel Ian Spencer |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Website | micromarteurope.com |
---|---|
Email address | [email protected] |
Telephone | 01344 875385 |
Telephone region | Bracknell |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | 1063839 Alberta LTD 80.00% Ordinary |
---|---|
10 at £1 | Keith John Hayward 10.00% Ordinary |
10 at £1 | Nicola Jane Fitton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,742 |
Cash | £11,231 |
Current Liabilities | £82,861 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
3 December 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: Keith Hayward, Nicola Fitton and 1063839 Alberta Limited Classification: A registered charge Outstanding |
19 July 2017 | Delivered on: 20 July 2017 Persons entitled: Security Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
28 April 1999 | Delivered on: 14 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
---|---|
21 July 2017 | Registration of charge 025055570003, created on 19 July 2017 (21 pages) |
21 July 2017 | Registered office address changed from Kingswick House Kingswick Drive Sunninghill Berkshire SL5 7BH to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
20 July 2017 | Appointment of Mr Jonathan Micah Barns as a director on 19 July 2017 (2 pages) |
20 July 2017 | Notification of Sprint Integration Limited as a person with significant control on 19 July 2017 (1 page) |
20 July 2017 | Registration of charge 025055570002, created on 19 July 2017 (31 pages) |
20 July 2017 | Cessation of 1063839 Alberta Ltd as a person with significant control on 19 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Jagdeep Emmanuel Alfred as a director on 19 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Daniel Ian Spencer as a director on 19 July 2017 (2 pages) |
4 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 October 2013 | Termination of appointment of Keith Hayward as a secretary (1 page) |
9 October 2013 | Termination of appointment of Keith Hayward as a director (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 June 2010 | Director's details changed for Mr Keith John Hayward on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Jagdeep Emmanuel Alfred on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Jagdeep Emmanuel Alfred on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Keith John Hayward on 1 May 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 August 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
10 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 July 2004 | Return made up to 24/05/04; full list of members (8 pages) |
24 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
13 September 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
15 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members
|
17 September 1999 | Full accounts made up to 30 June 1999 (7 pages) |
15 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Full accounts made up to 30 June 1998 (7 pages) |
15 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
13 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
21 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
24 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
14 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |