About

Registered Number: 02229749
Date of Incorporation: 11/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 1 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN,

 

Micromeritics Ltd was registered on 11 March 1988, it has a status of "Active". Kelly, Terrence Patrick, Mercner, William Randolph, Hendrix, Warren Preston, Hendrix, Warren Preston, Johnson, Robert Lee, Maley, Raymond, Orr, Clyde are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Terrence Patrick 18 December 2019 - 1
MERCNER, William Randolph 18 December 2019 - 1
HENDRIX, Warren Preston 16 June 2016 18 December 2019 1
HENDRIX, Warren Preston N/A 27 May 2005 1
JOHNSON, Robert Lee 24 October 2006 28 June 2016 1
MALEY, Raymond N/A 24 October 2006 1
ORR, Clyde N/A 15 September 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
AA01 - Change of accounting reference date 20 May 2020
AA - Annual Accounts 20 May 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 15 November 2016
MR04 - N/A 17 October 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 22 November 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 25 May 2007
363s - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 04 January 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 22 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 12 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 December 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 03 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
AA - Annual Accounts 18 October 1993
287 - Change in situation or address of Registered Office 22 September 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 03 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1992
RESOLUTIONS - N/A 23 April 1992
RESOLUTIONS - N/A 23 April 1992
AA - Annual Accounts 10 February 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 21 January 1992
363a - Annual Return 06 February 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 09 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1990
363 - Annual Return 06 April 1990
395 - Particulars of a mortgage or charge 09 January 1990
PUC 2 - N/A 03 August 1988
287 - Change in situation or address of Registered Office 29 June 1988
NEWINC - New incorporation documents 11 March 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.