About

Registered Number: 02660478
Date of Incorporation: 05/11/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Bayley Street, Stalybridge, Cheshire, SK15 1QQ

 

Founded in 1991, Micropol Ltd has its registered office in Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Hardacre, Julie Ann, Emslie, David Douglas, Rogerson, Michael John, Sargeant, David Robert are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMSLIE, David Douglas 01 June 2000 31 December 2001 1
ROGERSON, Michael John 20 June 1995 31 March 2006 1
SARGEANT, David Robert 01 October 1998 17 July 2001 1
Secretary Name Appointed Resigned Total Appointments
HARDACRE, Julie Ann 08 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 23 March 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 04 April 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 09 April 2010
AP01 - Appointment of director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
123 - Notice of increase in nominal capital 25 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
123 - Notice of increase in nominal capital 16 September 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 15 April 2005
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
395 - Particulars of a mortgage or charge 16 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 13 February 2001
AA - Annual Accounts 14 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 28 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 12 March 1996
288 - N/A 01 August 1995
288 - N/A 01 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 09 March 1995
RESOLUTIONS - N/A 28 February 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 27 August 1993
RESOLUTIONS - N/A 14 July 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 12 November 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
RESOLUTIONS - N/A 14 January 1992
RESOLUTIONS - N/A 14 January 1992
RESOLUTIONS - N/A 14 January 1992
RESOLUTIONS - N/A 14 January 1992
CERTNM - Change of name certificate 09 January 1992
123 - Notice of increase in nominal capital 09 January 1992
NEWINC - New incorporation documents 05 November 1991

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and mortgage debenture 13 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.