About

Registered Number: 01583825
Date of Incorporation: 03/09/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Suite 32, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD,

 

Having been setup in 1981, Micro Engineering Ltd have registered office in Chessington. There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONGEMAN, Brian Raymond N/A - 1
TONGEMAN, Beryl Doris N/A 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 25 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 07 January 2019
RESOLUTIONS - N/A 20 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2018
SH19 - Statement of capital 20 September 2018
CAP-SS - N/A 20 September 2018
PSC04 - N/A 12 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 01 April 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 12 January 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
RESOLUTIONS - N/A 14 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 02 August 2005
123 - Notice of increase in nominal capital 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 29 September 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 06 July 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 09 September 1998
RESOLUTIONS - N/A 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
123 - Notice of increase in nominal capital 25 August 1998
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 02 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 05 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
AA - Annual Accounts 05 May 1993
RESOLUTIONS - N/A 25 April 1993
123 - Notice of increase in nominal capital 25 April 1993
363s - Annual Return 16 September 1992
AA - Annual Accounts 05 January 1992
363b - Annual Return 09 August 1991
AA - Annual Accounts 01 August 1991
363 - Annual Return 31 August 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
287 - Change in situation or address of Registered Office 07 December 1989
363 - Annual Return 30 November 1988
287 - Change in situation or address of Registered Office 30 November 1988
AA - Annual Accounts 24 October 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
363 - Annual Return 28 May 1987
AA - Annual Accounts 06 May 1987
287 - Change in situation or address of Registered Office 12 July 1986
NEWINC - New incorporation documents 03 September 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.