Micon Components Ltd was founded on 15 October 1974 and are based in South Yorkshire, it's status is listed as "Active". There are 9 directors listed as Litchfield, Shaun Raymond, Todd, Steven Raymond, Aldous, Hannah Louise, Moorhouse, Joan, Moorhouse, Michael Charles, Oldfield, John, Oldfield, Mary Catherine, Strong, Elizabeth Caroline, Strong, James Harry Mansell for this organisation at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITCHFIELD, Shaun Raymond | 24 November 2006 | - | 1 |
TODD, Steven Raymond | 24 November 2006 | - | 1 |
ALDOUS, Hannah Louise | 01 June 2012 | 09 January 2015 | 1 |
MOORHOUSE, Joan | N/A | 19 June 2002 | 1 |
MOORHOUSE, Michael Charles | N/A | 19 June 2002 | 1 |
OLDFIELD, John | N/A | 09 January 2015 | 1 |
OLDFIELD, Mary Catherine | N/A | 09 January 2015 | 1 |
STRONG, Elizabeth Caroline | 19 June 2002 | 06 October 2006 | 1 |
STRONG, James Harry Mansell | 19 June 2002 | 06 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 01 May 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CH01 - Change of particulars for director | 02 December 2016 | |
CH01 - Change of particulars for director | 11 November 2016 | |
CS01 - N/A | 03 August 2016 | |
CH01 - Change of particulars for director | 02 August 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 10 June 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
TM02 - Termination of appointment of secretary | 20 January 2015 | |
MR01 - N/A | 16 January 2015 | |
MR01 - N/A | 16 January 2015 | |
MR01 - N/A | 16 January 2015 | |
MR04 - N/A | 23 December 2014 | |
MR04 - N/A | 23 December 2014 | |
MR04 - N/A | 23 December 2014 | |
MR04 - N/A | 23 December 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 06 August 2013 | |
CH01 - Change of particulars for director | 06 August 2013 | |
CH01 - Change of particulars for director | 06 August 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AP01 - Appointment of director | 07 August 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 07 July 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 04 April 2009 | |
363a - Annual Return | 21 August 2008 | |
353 - Register of members | 21 August 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 11 July 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
RESOLUTIONS - N/A | 06 December 2006 | |
RESOLUTIONS - N/A | 06 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2006 | |
RESOLUTIONS - N/A | 14 November 2006 | |
RESOLUTIONS - N/A | 14 November 2006 | |
RESOLUTIONS - N/A | 14 November 2006 | |
RESOLUTIONS - N/A | 14 November 2006 | |
169 - Return by a company purchasing its own shares | 14 November 2006 | |
RESOLUTIONS - N/A | 20 October 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
363a - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 26 July 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 10 August 2005 | |
287 - Change in situation or address of Registered Office | 20 September 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 03 August 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 26 March 2004 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 05 August 2002 | |
RESOLUTIONS - N/A | 09 July 2002 | |
RESOLUTIONS - N/A | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2002 | |
AA - Annual Accounts | 05 June 2002 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 14 October 1999 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 11 September 1998 | |
AA - Annual Accounts | 14 October 1997 | |
363s - Annual Return | 15 August 1997 | |
363s - Annual Return | 23 August 1996 | |
AA - Annual Accounts | 30 July 1996 | |
AA - Annual Accounts | 23 November 1995 | |
363s - Annual Return | 21 September 1995 | |
363s - Annual Return | 22 August 1994 | |
AA - Annual Accounts | 11 August 1994 | |
AA - Annual Accounts | 08 September 1993 | |
363s - Annual Return | 29 August 1993 | |
363s - Annual Return | 28 August 1992 | |
AA - Annual Accounts | 17 August 1992 | |
AA - Annual Accounts | 11 September 1991 | |
363b - Annual Return | 22 August 1991 | |
AA - Annual Accounts | 23 October 1990 | |
363 - Annual Return | 04 September 1990 | |
363 - Annual Return | 18 August 1989 | |
363 - Annual Return | 15 August 1989 | |
AA - Annual Accounts | 02 August 1989 | |
288 - N/A | 02 August 1989 | |
288 - N/A | 02 August 1989 | |
AA - Annual Accounts | 20 October 1988 | |
363 - Annual Return | 24 January 1988 | |
AA - Annual Accounts | 11 August 1987 | |
363 - Annual Return | 09 January 1987 | |
AA - Annual Accounts | 03 October 1986 | |
MISC - Miscellaneous document | 14 November 1974 | |
NEWINC - New incorporation documents | 15 October 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2015 | Outstanding |
N/A |
A registered charge | 09 January 2015 | Outstanding |
N/A |
A registered charge | 09 January 2015 | Outstanding |
N/A |
Debenture | 02 April 2009 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 October 2006 | Fully Satisfied |
N/A |
Legal mortgage | 06 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 14 March 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 08 March 1985 | Fully Satisfied |
N/A |
Charge | 08 March 1983 | Fully Satisfied |
N/A |