About

Registered Number: 02847062
Date of Incorporation: 23/08/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Oval Park, Hatfield Road, Langford, Maldon, Essex, CM9 6WG

 

Consumer Microcircuits Ltd was registered on 23 August 1993 with its registered office in Langford, Maldon, Essex, it's status is listed as "Active". Jones, Michelle, Pritchard, Neil Bartley are listed as the directors of Consumer Microcircuits Ltd. We do not know the number of employees at Consumer Microcircuits Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Michelle 06 January 2020 - 1
PRITCHARD, Neil Bartley 19 January 2015 06 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
AP03 - Appointment of secretary 07 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 29 August 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AP03 - Appointment of secretary 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 02 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 10 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
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
AA - Annual Accounts 17 December 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 10 August 2005
363a - Annual Return 07 July 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 09 September 2002
353 - Register of members 11 July 2002
363a - Annual Return 10 July 2002
CERTNM - Change of name certificate 02 April 2002
CERTNM - Change of name certificate 19 November 2001
363a - Annual Return 21 August 2001
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 10 July 2000
363a - Annual Return 03 July 2000
AA - Annual Accounts 12 November 1999
287 - Change in situation or address of Registered Office 20 October 1999
363a - Annual Return 01 September 1999
363(190) - N/A 01 September 1999
AA - Annual Accounts 28 August 1998
353 - Register of members 03 August 1998
363a - Annual Return 20 July 1998
363a - Annual Return 07 August 1997
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 20 September 1996
363a - Annual Return 12 August 1996
AA - Annual Accounts 28 September 1995
363x - Annual Return 06 July 1995
AA - Annual Accounts 20 September 1994
RESOLUTIONS - N/A 08 September 1994
363x - Annual Return 18 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
NEWINC - New incorporation documents 23 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.