About

Registered Number: 01835924
Date of Incorporation: 25/07/1984 (40 years and 8 months ago)
Company Status: Active
Registered Address: Gloucester Road, Welland, Malvern, Worcestershire, WR13 6LA

 

Based in Malvern, Microfinance Systems Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed as Larrett, Robert Alfred William, Larrett, Gillian Anne, Larrett, Barbara Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARRETT, Robert Alfred William N/A - 1
LARRETT, Barbara Ann N/A 09 November 2005 1
Secretary Name Appointed Resigned Total Appointments
LARRETT, Gillian Anne 28 July 2006 01 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 June 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 01 March 2018
RESOLUTIONS - N/A 26 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 July 2017
SH19 - Statement of capital 26 July 2017
CAP-SS - N/A 26 July 2017
CS01 - N/A 29 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 04 May 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 25 May 2004
123 - Notice of increase in nominal capital 11 February 2004
RESOLUTIONS - N/A 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 25 May 2000
RESOLUTIONS - N/A 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
123 - Notice of increase in nominal capital 30 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 20 May 1998
AUD - Auditor's letter of resignation 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
RESOLUTIONS - N/A 29 October 1997
123 - Notice of increase in nominal capital 29 October 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 30 April 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 20 March 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 19 May 1995
AAMD - Amended Accounts 05 April 1995
395 - Particulars of a mortgage or charge 06 February 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 05 July 1994
RESOLUTIONS - N/A 25 April 1993
363s - Annual Return 25 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1993
123 - Notice of increase in nominal capital 25 April 1993
AA - Annual Accounts 15 April 1993
395 - Particulars of a mortgage or charge 22 January 1993
AA - Annual Accounts 07 July 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 15 April 1992
363a - Annual Return 18 June 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 01 May 1990
363 - Annual Return 08 August 1989
AA - Annual Accounts 08 August 1989
AA - Annual Accounts 01 June 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 January 1995 Fully Satisfied

N/A

Mortgage debenture 08 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.