Company NameMicromech Employee Benefit Trustee Limited
Company StatusActive
Company Number05729580
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Previous NamesSlip-Not Limited and Non Slip Safety Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter Graham Searle
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chilford Court
Rayne Road
Braintree
Essex
CM7 2QS
Director NameMiss Rosalia Dilena
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSales Desk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Chilford Court Rayne Road
Braintree
Essex
CM7 2QS
Director NameMr David Leon Gronland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chilford Court Rayne Road
Braintree
Essex
CM7 2QS
Director NameMark Hall
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chilford Court Rayne Road
Braintree
Essex
CM7 2QS
Director NameDavid Leon Gronland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chilford Court
Rayne Road
Braintree
Essex
CM7 2QS
Director NameMr Peter Graham Searle
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 June 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6-8 Chilford Court
Rayne Road
Braintree
Essex
CM7 2QS
Director NameMrs Linda Gronland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2023(17 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chilford Court Rayne Road
Braintree
Essex
CM7 2QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemicromech.co.uk
Telephone01376 333333
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Micromech Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

22 January 2024Termination of appointment of Linda Gronland as a director on 13 June 2023 (1 page)
15 June 2023Director's details changed for Miss Rosalia Dilena on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mrs Linda Gronland on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mr David Leon Gronland on 15 June 2023 (2 pages)
15 June 2023Appointment of Miss Rosalia Dilena as a director on 13 June 2023 (2 pages)
15 June 2023Director's details changed for Mark Hall on 15 June 2023 (2 pages)
13 June 2023Appointment of Mr David Leon Gronland as a director on 13 June 2023 (2 pages)
13 June 2023Termination of appointment of Peter Graham Searle as a director on 13 June 2023 (1 page)
13 June 2023Appointment of Mark Hall as a director on 13 June 2023 (2 pages)
13 June 2023Appointment of Mrs Linda Gronland as a director on 13 June 2023 (2 pages)
18 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
24 September 2021Company name changed non slip safety products LIMITED\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
(3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Register(s) moved to registered inspection location (1 page)
6 March 2013Register inspection address has been changed (1 page)
6 March 2013Register inspection address has been changed (1 page)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Appointment of Mr Peter Graham Searle as a director (2 pages)
16 January 2013Termination of appointment of David Gronland as a director (1 page)
16 January 2013Appointment of Mr Peter Graham Searle as a director (2 pages)
16 January 2013Termination of appointment of David Gronland as a director (1 page)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Peter Searle on 1 March 2010 (1 page)
1 March 2010Director's details changed for David Leon Gronland on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Leon Gronland on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Peter Searle on 1 March 2010 (1 page)
1 March 2010Director's details changed for David Leon Gronland on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Peter Searle on 1 March 2010 (1 page)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
18 September 2007Company name changed slip-not LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed slip-not LIMITED\certificate issued on 18/09/07 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 03/03/07; full list of members (2 pages)
19 April 2007Return made up to 03/03/07; full list of members (2 pages)
12 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Director resigned (1 page)
3 March 2006Incorporation (30 pages)
3 March 2006Incorporation (30 pages)