About

Registered Number: 02968237
Date of Incorporation: 15/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE

 

Micren Ltd was founded on 15 September 1994, it's status at Companies House is "Active". There are 4 directors listed as Clayden, Hannchen Renate, Clayden, Roy Michael, Devereux, Bettina Irene, Shears, Deborah Anne, Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYDEN, Hannchen Renate 15 September 1994 - 1
CLAYDEN, Roy Michael 15 September 1994 - 1
DEVEREUX, Bettina Irene 01 May 2011 - 1
SHEARS, Deborah Anne, Dr 01 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 11 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 01 November 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 08 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 18 September 1997
AUD - Auditor's letter of resignation 09 April 1997
AA - Annual Accounts 25 February 1997
288c - Notice of change of directors or secretaries or in their particulars 15 January 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 28 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
123 - Notice of increase in nominal capital 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1995
288 - N/A 12 October 1994
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 12 October 1994
NEWINC - New incorporation documents 15 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.