About

Registered Number: 01625838
Date of Incorporation: 30/03/1982 (42 years ago)
Company Status: Active
Registered Address: Oval Park, Hatfield Road, Langford, Maldon, Essex, CM9 6WG

 

Founded in 1982, Cml Microcircuits (UK) Ltd has its registered office in Langford, Maldon, Essex, it's status in the Companies House registry is set to "Active". The companies directors are Jones, Michelle, Gurry, Michael Ian, Driver, Roger Michael, Pierce, Sandra Gillian, Bates, George James, Calcutt, Maurice Alan, Davies, Graham Thomas, Gurry, George William, Metcalfe, Hervor, Swann, Kevin, Watson, Leslie. We do not know the number of employees at Cml Microcircuits (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURRY, Michael Ian 01 January 1997 - 1
BATES, George James N/A 01 January 2005 1
CALCUTT, Maurice Alan N/A 31 December 1999 1
DAVIES, Graham Thomas 04 January 2005 31 January 2014 1
GURRY, George William N/A 30 March 2007 1
METCALFE, Hervor N/A 10 July 2009 1
SWANN, Kevin 05 November 1996 31 March 2006 1
WATSON, Leslie 01 January 2015 14 June 2019 1
Secretary Name Appointed Resigned Total Appointments
JONES, Michelle 01 July 2020 - 1
DRIVER, Roger Michael 21 January 2015 29 May 2019 1
PIERCE, Sandra Gillian 29 May 2019 01 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 08 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
AP03 - Appointment of secretary 01 July 2020
CH01 - Change of particulars for director 17 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 14 June 2019
TM02 - Termination of appointment of secretary 31 May 2019
AP03 - Appointment of secretary 31 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 01 September 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 04 July 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 22 July 2015
TM02 - Termination of appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP03 - Appointment of secretary 04 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 03 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 22 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 18 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 06 July 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 06 July 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 15 August 2002
353 - Register of members 11 July 2002
363a - Annual Return 10 July 2002
CERTNM - Change of name certificate 02 April 2002
AA - Annual Accounts 28 August 2001
363a - Annual Return 21 August 2001
AA - Annual Accounts 26 July 2000
363a - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 20 October 1999
AA - Annual Accounts 10 September 1999
363a - Annual Return 01 September 1999
363(190) - N/A 01 September 1999
353 - Register of members 03 August 1998
RESOLUTIONS - N/A 25 July 1998
AA - Annual Accounts 23 July 1998
363a - Annual Return 20 July 1998
363a - Annual Return 07 August 1997
AA - Annual Accounts 08 July 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
AA - Annual Accounts 12 August 1996
363a - Annual Return 12 August 1996
288 - N/A 22 June 1996
AA - Annual Accounts 10 July 1995
363x - Annual Return 06 July 1995
AA - Annual Accounts 22 August 1994
363x - Annual Return 19 July 1994
363x - Annual Return 11 August 1993
AA - Annual Accounts 13 July 1993
AA - Annual Accounts 12 October 1992
363x - Annual Return 22 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
AA - Annual Accounts 23 August 1991
363x - Annual Return 23 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
363 - Annual Return 19 September 1990
AA - Annual Accounts 14 September 1990
363 - Annual Return 27 September 1989
AA - Annual Accounts 30 August 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 06 December 1986
NEWINC - New incorporation documents 30 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.