About

Registered Number: 03452453
Date of Incorporation: 20/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

 

Microspreads Ltd was registered on 20 October 1997, it has a status of "Active". The companies directors are listed as Jackson, Janice Anne, Pellatt, David George, Mitchell, Dennis John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELLATT, David George 20 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Janice Anne 01 June 2005 - 1
MITCHELL, Dennis John 20 October 1997 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC07 - N/A 03 September 2019
PSC01 - N/A 03 September 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 September 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 18 June 1999
287 - Change in situation or address of Registered Office 21 February 1999
225 - Change of Accounting Reference Date 21 February 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.