About

Registered Number: 03814387
Date of Incorporation: 27/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Network 65, Brindley Close, Burnley, Lancashire, BB11 5TD

 

Micris Ltd was registered on 27 July 1999 with its registered office in Burnley, Lancashire, it's status at Companies House is "Active". Micris Ltd is VAT Registered in the UK. This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Micris Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Michael 02 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
AP01 - Appointment of director 03 October 2019
CS01 - N/A 02 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 24 March 2016
MR04 - N/A 21 March 2016
MR04 - N/A 21 March 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 03 June 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 30 August 2007
363s - Annual Return 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
RESOLUTIONS - N/A 24 May 2006
128(4) - Notice of assignment of name or new name to any class of shares 24 May 2006
123 - Notice of increase in nominal capital 24 May 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 11 August 2005
RESOLUTIONS - N/A 15 July 2005
AA - Annual Accounts 17 May 2005
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 08 September 2004
395 - Particulars of a mortgage or charge 03 April 2004
287 - Change in situation or address of Registered Office 24 March 2004
CERTNM - Change of name certificate 10 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 04 August 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 29 March 2001
225 - Change of Accounting Reference Date 25 October 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 September 2010 Outstanding

N/A

Debenture 09 November 2004 Fully Satisfied

N/A

Mortgage debenture 26 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.