About

Registered Number: 01766081
Date of Incorporation: 01/11/1983 (41 years and 5 months ago)
Company Status: Active
Registered Address: The Old School School Lane, Stratford St. Mary, Colchester, CO7 6LZ,

 

Microdec Ltd was registered on 01 November 1983, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWYER, Mark Andrew 17 December 2013 14 December 2016 1
FITZGERALD, Michael Anthony N/A 04 April 2008 1
SEAGERS, Clive N/A 04 October 2018 1
Secretary Name Appointed Resigned Total Appointments
PYLE, Gary 29 June 2010 08 August 2011 1
ROBSON, Scott 08 August 2011 04 October 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA01 - Change of accounting reference date 03 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
RESOLUTIONS - N/A 15 October 2018
MAR - Memorandum and Articles - used in re-registration 15 October 2018
CERT10 - Re-registration of a company from public to private 15 October 2018
RR02 - Application by a public company for re-registration as a private limited company 15 October 2018
AD01 - Change of registered office address 09 October 2018
AD01 - Change of registered office address 09 October 2018
AD01 - Change of registered office address 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
PSC02 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 09 March 2012
AP03 - Appointment of secretary 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AR01 - Annual Return 10 August 2011
AUD - Auditor's letter of resignation 10 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 02 August 2010
AP03 - Appointment of secretary 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AA - Annual Accounts 02 July 2010
RESOLUTIONS - N/A 30 June 2010
BS - Balance sheet 30 June 2010
MAR - Memorandum and Articles - used in re-registration 30 June 2010
AUDR - Auditor's report 30 June 2010
AUDS - Auditor's statement 30 June 2010
CERT5 - Re-registration of a company from private to public 30 June 2010
RR01 - Application by a private company for re-registration as a public company 30 June 2010
AUD - Auditor's letter of resignation 15 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 05 June 2008
395 - Particulars of a mortgage or charge 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
RESOLUTIONS - N/A 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
RESOLUTIONS - N/A 03 April 2008
MAR - Memorandum and Articles - used in re-registration 03 April 2008
53 - Application by a public company for re-registration as a private company 03 April 2008
CERT10 - Re-registration of a company from public to private 03 April 2008
RESOLUTIONS - N/A 27 March 2008
MEM/ARTS - N/A 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 09 October 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 02 July 1998
AUD - Auditor's letter of resignation 01 July 1998
287 - Change in situation or address of Registered Office 11 June 1998
363a - Annual Return 30 September 1997
AA - Annual Accounts 01 July 1997
363a - Annual Return 20 August 1996
AA - Annual Accounts 05 June 1996
395 - Particulars of a mortgage or charge 05 March 1996
395 - Particulars of a mortgage or charge 16 February 1996
363a - Annual Return 08 August 1995
AA - Annual Accounts 06 July 1995
363x - Annual Return 04 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1994
AA - Annual Accounts 04 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1994
RESOLUTIONS - N/A 14 September 1993
RESOLUTIONS - N/A 14 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1993
123 - Notice of increase in nominal capital 14 September 1993
RESOLUTIONS - N/A 09 September 1993
RESOLUTIONS - N/A 09 September 1993
CERT7 - Re-registration of a company from private to public with a change of name 09 September 1993
MAR - Memorandum and Articles - used in re-registration 08 September 1993
BS - Balance sheet 08 September 1993
AUDR - Auditor's report 08 September 1993
AUDS - Auditor's statement 08 September 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 08 September 1993
43(3) - Application by a private company for re-registration as a public company 08 September 1993
AA - Annual Accounts 03 September 1993
363x - Annual Return 27 August 1993
363x - Annual Return 13 August 1992
AA - Annual Accounts 05 July 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 22 August 1991
288 - N/A 01 July 1991
287 - Change in situation or address of Registered Office 27 February 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
395 - Particulars of a mortgage or charge 20 September 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 09 May 1989
395 - Particulars of a mortgage or charge 04 April 1989
288 - N/A 01 November 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 08 September 1988
288 - N/A 16 August 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 1988
123 - Notice of increase in nominal capital 10 August 1988
RESOLUTIONS - N/A 15 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 1988
363 - Annual Return 03 August 1987
AA - Annual Accounts 15 July 1987
395 - Particulars of a mortgage or charge 06 April 1987
363 - Annual Return 25 July 1986
AA - Annual Accounts 04 July 1986
NEWINC - New incorporation documents 01 November 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2008 Outstanding

N/A

Legal mortgage 26 February 1996 Fully Satisfied

N/A

Mortgage debenture 09 February 1996 Fully Satisfied

N/A

Mortgage debenture 12 September 1989 Fully Satisfied

N/A

Legal mortgage 29 March 1989 Fully Satisfied

N/A

Legal charge 31 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.