Micralite Ltd was registered on 05 July 2001, it has a status of "Active". The current directors of the business are listed as Paxton, Nicholas John, Cocks, David Charles, Crisp, David John, Slack, Henry William. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAXTON, Nicholas John | 09 June 2017 | - | 1 |
COCKS, David Charles | 19 July 2001 | 09 June 2017 | 1 |
CRISP, David John | 11 July 2001 | 09 June 2017 | 1 |
SLACK, Henry William | 19 July 2001 | 09 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 05 July 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
AP01 - Appointment of director | 17 April 2019 | |
AA - Annual Accounts | 06 October 2018 | |
MR01 - N/A | 25 July 2018 | |
CS01 - N/A | 18 July 2018 | |
PSC07 - N/A | 12 April 2018 | |
PSC02 - N/A | 12 April 2018 | |
AA01 - Change of accounting reference date | 11 August 2017 | |
CS01 - N/A | 19 July 2017 | |
PSC01 - N/A | 19 July 2017 | |
PSC05 - N/A | 27 June 2017 | |
PSC07 - N/A | 26 June 2017 | |
PSC07 - N/A | 26 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
AD01 - Change of registered office address | 13 June 2017 | |
TM01 - Termination of appointment of director | 12 June 2017 | |
TM01 - Termination of appointment of director | 12 June 2017 | |
TM01 - Termination of appointment of director | 12 June 2017 | |
TM01 - Termination of appointment of director | 12 June 2017 | |
TM02 - Termination of appointment of secretary | 12 June 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
MR04 - N/A | 12 June 2017 | |
MR04 - N/A | 16 May 2017 | |
MR04 - N/A | 16 May 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CH01 - Change of particulars for director | 19 April 2017 | |
CH01 - Change of particulars for director | 19 April 2017 | |
CH03 - Change of particulars for secretary | 19 April 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 12 September 2014 | |
CH01 - Change of particulars for director | 12 September 2014 | |
CH01 - Change of particulars for director | 12 September 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AD01 - Change of registered office address | 10 March 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363s - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 19 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 April 2008 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 24 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 27 April 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2004 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 02 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2002 | |
363s - Annual Return | 13 August 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 20 July 2001 | |
287 - Change in situation or address of Registered Office | 13 July 2001 | |
CERTNM - Change of name certificate | 12 July 2001 | |
NEWINC - New incorporation documents | 05 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2018 | Outstanding |
N/A |
Fixed and floating charge | 20 August 2004 | Fully Satisfied |
N/A |
Charge of deposit | 16 March 2004 | Fully Satisfied |
N/A |
Debenture | 17 May 2002 | Fully Satisfied |
N/A |