Rayne Road
Braintree
Essex
CM7 2QS
Director Name | Miss Rosalia Dilena |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Sales Desk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | Mr David Leon Gronland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | Mark Hall |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | David Leon Gronland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | Mr Peter Graham Searle |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 June 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6-8 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | Mrs Linda Gronland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2023(17 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chilford Court Rayne Road Braintree Essex CM7 2QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | micromech.co.uk |
---|---|
Telephone | 01376 333333 |
Telephone region | Braintree |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Micromech Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
22 January 2024 | Termination of appointment of Linda Gronland as a director on 13 June 2023 (1 page) |
---|---|
15 June 2023 | Director's details changed for Miss Rosalia Dilena on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mrs Linda Gronland on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr David Leon Gronland on 15 June 2023 (2 pages) |
15 June 2023 | Appointment of Miss Rosalia Dilena as a director on 13 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mark Hall on 15 June 2023 (2 pages) |
13 June 2023 | Appointment of Mr David Leon Gronland as a director on 13 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Peter Graham Searle as a director on 13 June 2023 (1 page) |
13 June 2023 | Appointment of Mark Hall as a director on 13 June 2023 (2 pages) |
13 June 2023 | Appointment of Mrs Linda Gronland as a director on 13 June 2023 (2 pages) |
18 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
24 September 2021 | Company name changed non slip safety products LIMITED\certificate issued on 24/09/21
|
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Register inspection address has been changed (1 page) |
6 March 2013 | Register inspection address has been changed (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Appointment of Mr Peter Graham Searle as a director (2 pages) |
16 January 2013 | Termination of appointment of David Gronland as a director (1 page) |
16 January 2013 | Appointment of Mr Peter Graham Searle as a director (2 pages) |
16 January 2013 | Termination of appointment of David Gronland as a director (1 page) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Peter Searle on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for David Leon Gronland on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David Leon Gronland on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Peter Searle on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for David Leon Gronland on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Peter Searle on 1 March 2010 (1 page) |
20 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
18 September 2007 | Company name changed slip-not LIMITED\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed slip-not LIMITED\certificate issued on 18/09/07 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
3 March 2006 | Incorporation (30 pages) |
3 March 2006 | Incorporation (30 pages) |