Company NameMicrotech Engineering Systems Limited
Company StatusActive
Company Number03214968
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen John Conway
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMrs Lesley Marilyn June Moores
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameMrs Lesley Marilyn June Moores
NationalityBritish
StatusCurrent
Appointed30 November 2006(10 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameBob Moores
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(10 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameWilliam Thompson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleTechnical Director
Correspondence Address129 Marine Parade East
Clacton On Sea
Essex
CO15 5AB
Secretary NameEvelyn Susanne Thompson
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleSecretary
Correspondence Address16 St Johns Road
Clacton On Sea
CO15 4BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mrs C. Conway
50.00%
Ordinary
25 at £1B. Moores
25.00%
Ordinary
25 at £1Mrs L. Moores
25.00%
Ordinary

Financials

Year2014
Net Worth£24,103
Cash£33,602
Current Liabilities£41,907

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

14 August 2017Notification of Bob Moores as a person with significant control on 21 June 2017 (2 pages)
14 August 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
14 August 2017Notification of Stephen Conway as a person with significant control on 21 June 2017 (2 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 July 2016Secretary's details changed for Mrs Lesley Marilyn June Moores on 21 June 2016 (1 page)
27 July 2016Director's details changed for Bob Moores on 21 June 2016 (2 pages)
27 July 2016Director's details changed for Mrs Lesley Marilyn June Moores on 21 June 2016 (2 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Director's details changed for Mr Stephen John Conway on 21 June 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(6 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Director's details changed for Bob Moores on 21 June 2010 (2 pages)
29 July 2010Director's details changed for Lesley Marilyn June Moores on 21 June 2010 (2 pages)
29 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
27 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 99
(3 pages)
13 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 99
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 99
(2 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 August 2007Return made up to 21/06/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New director appointed (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Director resigned (1 page)
26 October 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 21/06/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 July 2002Return made up to 21/06/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 October 2001Return made up to 21/06/01; full list of members (7 pages)
8 October 2001Registered office changed on 08/10/01 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 November 2000Return made up to 21/06/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 August 1999Return made up to 21/06/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 June 1998Return made up to 21/06/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 July 1997Return made up to 21/06/97; full list of members (6 pages)
12 May 1997New director appointed (2 pages)
15 April 1997Ad 21/06/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
21 August 1996Registered office changed on 21/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 June 1996Incorporation (13 pages)