About

Registered Number: 01794445
Date of Incorporation: 23/02/1984 (40 years and 2 months ago)
Company Status: Administration
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Microlights Ltd was founded on 23 February 1984 and has its registered office in Chatham, Kent, it's status at Companies House is "Administration". We don't know the number of employees at this organisation. This business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Kevin 30 June 2016 - 1
BRIND, Robert Charles 17 December 2002 18 September 2014 1
BROWN, Christopher Michael 27 September 2001 12 May 2015 1
MILLINGTON, Kathryn 04 February 1998 28 September 2009 1
MILLINGTON, Richard Clive N/A 28 September 2009 1
NORTON, Richard Boyd N/A 28 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Alexander Henry 11 July 2001 31 March 2016 1
SEIORSE, Emily Louise 30 June 2016 13 August 2018 1

Filing History

Document Type Date
AM03 - N/A 22 April 2020
AM07 - N/A 17 April 2020
AD01 - Change of registered office address 13 February 2020
AM01 - N/A 12 February 2020
MR04 - N/A 23 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 04 February 2019
MR01 - N/A 10 January 2019
MR01 - N/A 10 January 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 06 October 2018
AP04 - Appointment of corporate secretary 10 September 2018
TM02 - Termination of appointment of secretary 13 August 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 04 October 2017
MR01 - N/A 06 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 13 October 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
MR01 - N/A 12 July 2016
MR01 - N/A 07 July 2016
AP03 - Appointment of secretary 05 July 2016
AP01 - Appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 01 June 2015
MR04 - N/A 19 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 21 October 2014
TM01 - Termination of appointment of director 23 September 2014
MR01 - N/A 16 September 2014
MR01 - N/A 16 September 2014
MR01 - N/A 15 September 2014
MA - Memorandum and Articles 11 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 10 June 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
SH01 - Return of Allotment of shares 27 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AAMD - Amended Accounts 20 November 2009
CH01 - Change of particulars for director 12 November 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 14 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
225 - Change of Accounting Reference Date 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 04 October 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363s - Annual Return 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 05 October 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 27 August 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 09 January 1996
288 - N/A 09 October 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 23 December 1991
287 - Change in situation or address of Registered Office 09 May 1991
AA - Annual Accounts 09 April 1991
363a - Annual Return 11 February 1991
363 - Annual Return 21 January 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 27 September 1988
AA - Annual Accounts 27 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 18 November 1987
395 - Particulars of a mortgage or charge 18 March 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
MEM/ARTS - N/A 04 October 1984
MISC - Miscellaneous document 23 February 1984
MISC - Miscellaneous document 23 February 1984
NEWINC - New incorporation documents 23 February 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 21 August 2017 Fully Satisfied

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

A registered charge 11 September 2014 Fully Satisfied

N/A

A registered charge 11 September 2014 Fully Satisfied

N/A

A registered charge 11 September 2014 Fully Satisfied

N/A

Debenture 22 April 2010 Fully Satisfied

N/A

Legal mortgage 05 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.