About

Registered Number: 04014948
Date of Incorporation: 14/06/2000 (24 years ago)
Company Status: Active
Registered Address: 3 Godman Road, Grays, Essex, RM16 4SP

 

Micron Cleaning Services Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 2 directors listed as Nolan, Damien Gerrard Nicholas, Ward, Kevin David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Damien Gerrard Nicholas 17 July 2000 - 1
WARD, Kevin David 17 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 21 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 27 April 2005
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
RESOLUTIONS - N/A 21 July 2000
CERTNM - Change of name certificate 21 July 2000
MEM/ARTS - N/A 21 July 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.