About

Registered Number: 04862764
Date of Incorporation: 11/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Suite 2 Rosehill, 165 Lutterworth Road, Blaby, Leicester, LE8 4DY

 

Established in 2003, Micron Design Ltd has its registered office in Leicester, it's status at Companies House is "Active". The organisation has one director listed as Upton, John in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, John 03 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 22 January 2020
MR01 - N/A 21 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
PSC07 - N/A 17 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.