About

Registered Number: 02211125
Date of Incorporation: 18/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Farrington Way, Eastwood, Nottingham, NG16 3AG

 

Founded in 1988, Microlise Engineering Ltd has its registered office in Nottingham, it has a status of "Active". We do not know the number of employees at the business. The companies director is Wightman, Nicholas James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIGHTMAN, Nicholas James 24 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 03 July 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
PSC07 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
MR04 - N/A 04 October 2018
AP03 - Appointment of secretary 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 20 December 2017
CS01 - N/A 01 January 2017
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 04 November 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 November 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 January 2015
MR04 - N/A 16 October 2014
MR01 - N/A 20 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 January 2014
AUD - Auditor's letter of resignation 11 July 2013
AUD - Auditor's letter of resignation 11 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 22 January 2009
225 - Change of Accounting Reference Date 03 October 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 January 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 18 October 2003
AUD - Auditor's letter of resignation 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 January 2003
287 - Change in situation or address of Registered Office 08 October 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 05 January 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 06 January 1999
AUD - Auditor's letter of resignation 02 November 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 11 January 1998
363s - Annual Return 30 December 1996
AA - Annual Accounts 29 November 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 02 January 1996
395 - Particulars of a mortgage or charge 23 May 1995
363s - Annual Return 15 January 1995
288 - N/A 15 January 1995
AA - Annual Accounts 21 September 1994
395 - Particulars of a mortgage or charge 10 February 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 27 September 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 14 January 1993
287 - Change in situation or address of Registered Office 14 July 1992
363b - Annual Return 16 June 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 11 September 1991
395 - Particulars of a mortgage or charge 09 August 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 February 1991
AA - Annual Accounts 24 December 1990
363a - Annual Return 24 December 1990
287 - Change in situation or address of Registered Office 16 October 1990
287 - Change in situation or address of Registered Office 26 July 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 09 January 1990
288 - N/A 07 July 1988
288 - N/A 02 February 1988
NEWINC - New incorporation documents 18 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Guarantee and debenture 12 May 1995 Fully Satisfied

N/A

Collateral debenture 04 February 1994 Fully Satisfied

N/A

Guarantee & debenture 26 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.