About

Registered Number: 04504032
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 1 Billing Road, Northampton, Northamptonshire, NN1 5AL,

 

Founded in 2002, Mica Regulatory Consulting & Training Ltd have registered office in Northampton in Northamptonshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hopkins, Nigel Mark, Ashton, Sherry Dawn, Mcwhir, David William at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Nigel Mark 25 September 2003 - 1
ASHTON, Sherry Dawn 25 September 2003 19 December 2005 1
MCWHIR, David William 01 November 2002 22 October 2004 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 29 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 27 March 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 August 2013
CH04 - Change of particulars for corporate secretary 08 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
225 - Change of Accounting Reference Date 20 October 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.