About

Registered Number: 01187400
Date of Incorporation: 15/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: 65 Forncett Street, Sheffield, South Yorkshire, S4 7QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.