About

Registered Number: 03787897
Date of Incorporation: 11/06/1999 (25 years ago)
Company Status: Active
Registered Address: 27 The Pippins, Glemsford, Sudbury, Suffolk, CO10 7PQ

 

Based in Suffolk, Microcharge Systems Ltd was registered on 11 June 1999, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are Wallace, Frances Elizabeth, Wallace, Gary Edmund, Wallace, James Stuart, Wallace, Katherine Rosemary, Wallace, Timothy Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Frances Elizabeth 11 June 1999 - 1
WALLACE, Gary Edmund 20 December 2016 - 1
WALLACE, James Stuart 01 August 2019 - 1
WALLACE, Katherine Rosemary 20 December 2016 - 1
WALLACE, Timothy Edward 11 June 1999 05 April 2015 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 25 November 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.