About

Registered Number: 02189500
Date of Incorporation: 06/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Microchip House 720 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

 

Microchip Ltd was registered on 06 November 1987, it has a status of "Active". Microchip Ltd has 5 directors listed as Sharif, Nawaz, Sanghi, Steve, Roach, Paul, Guerrini, Francesco Carlo Agostino, Parnell, Gordon Watters in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHI, Steve N/A - 1
GUERRINI, Francesco Carlo Agostino N/A 14 April 1997 1
PARNELL, Gordon Watters N/A 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SHARIF, Nawaz 21 November 1997 - 1
ROACH, Paul N/A 21 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 February 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 25 January 2016
AD04 - Change of location of company records to the registered office 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 27 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
AR01 - Annual Return 26 February 2010
AD01 - Change of registered office address 23 November 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 January 2007
AA - Annual Accounts 26 January 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 January 2005
353 - Register of members 21 July 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 19 December 2002
353 - Register of members 19 December 2002
AA - Annual Accounts 13 November 2002
AA - Annual Accounts 07 March 2002
CERTNM - Change of name certificate 01 March 2002
363s - Annual Return 17 December 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 July 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 28 February 1994
AUD - Auditor's letter of resignation 10 May 1993
363x - Annual Return 20 January 1993
AA - Annual Accounts 28 September 1992
AA - Annual Accounts 12 February 1992
363x - Annual Return 06 February 1992
395 - Particulars of a mortgage or charge 13 January 1992
395 - Particulars of a mortgage or charge 13 January 1992
288 - N/A 07 April 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 09 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1990
AUD - Auditor's letter of resignation 06 July 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 06 April 1990
353a - Register of members in non-legible form 06 April 1990
287 - Change in situation or address of Registered Office 19 March 1990
288 - N/A 19 March 1990
288 - N/A 12 March 1990
287 - Change in situation or address of Registered Office 05 March 1990
288 - N/A 05 March 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 13 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1990
287 - Change in situation or address of Registered Office 06 October 1989
363 - Annual Return 10 March 1989
288 - N/A 06 April 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
288 - N/A 14 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1988
287 - Change in situation or address of Registered Office 14 January 1988
CERTNM - Change of name certificate 11 December 1987
NEWINC - New incorporation documents 06 November 1987

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 06 January 1992 Outstanding

N/A

Mortgage debenture 06 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.