Micklegate Fluid Power Ltd was founded on 20 October 2009 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". The current directors of this company are Amos, Debra Anne, Gibson, Paul, Gibson, Ryan, Milkins, Daniel Brian, Gentle, Cheryl Mary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Paul | 20 October 2009 | - | 1 |
GIBSON, Ryan | 13 April 2020 | - | 1 |
MILKINS, Daniel Brian | 13 April 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMOS, Debra Anne | 01 August 2018 | - | 1 |
GENTLE, Cheryl Mary | 20 October 2009 | 29 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 24 April 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
AA - Annual Accounts | 28 January 2020 | |
AD01 - Change of registered office address | 21 November 2019 | |
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 22 October 2018 | |
AP03 - Appointment of secretary | 02 August 2018 | |
TM02 - Termination of appointment of secretary | 16 July 2018 | |
AA - Annual Accounts | 10 January 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 25 November 2016 | |
CS01 - N/A | 21 October 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
SH01 - Return of Allotment of shares | 17 April 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 06 November 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 02 November 2012 | |
CH01 - Change of particulars for director | 04 November 2011 | |
AR01 - Annual Return | 31 October 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2011 | |
AA - Annual Accounts | 09 August 2011 | |
AD01 - Change of registered office address | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
MG01 - Particulars of a mortgage or charge | 06 November 2010 | |
AR01 - Annual Return | 03 November 2010 | |
AD01 - Change of registered office address | 03 November 2010 | |
CH03 - Change of particulars for secretary | 03 November 2010 | |
AA - Annual Accounts | 13 October 2010 | |
AA01 - Change of accounting reference date | 07 October 2010 | |
NEWINC - New incorporation documents | 20 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 October 2011 | Outstanding |
N/A |
Legal charge | 04 February 2011 | Outstanding |
N/A |
Fixed and floating charge | 29 October 2010 | Outstanding |
N/A |