Founded in 1980, Micross Electronics Ltd has its registered office in Ross-On-Wye, Herefordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The business is registered for VAT. The current directors of this business are listed as Nelson, Bartholomew John, Kidson, Timothy Philip Cavill, Nelson, John Frederick, Nelson, Ruth Emily, Smith, Geoffrey Howard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELSON, Bartholomew John | 01 September 2019 | - | 1 |
KIDSON, Timothy Philip Cavill | 01 March 2001 | 17 October 2001 | 1 |
NELSON, John Frederick | 27 March 1995 | 06 February 2000 | 1 |
NELSON, Ruth Emily | N/A | 15 July 2005 | 1 |
SMITH, Geoffrey Howard | N/A | 30 September 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 07 January 2020 | |
AD01 - Change of registered office address | 11 December 2019 | |
PSC07 - N/A | 10 December 2019 | |
PSC07 - N/A | 10 December 2019 | |
PSC01 - N/A | 10 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 07 January 2011 | |
TM01 - Termination of appointment of director | 23 December 2010 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 15 December 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2007 | |
RESOLUTIONS - N/A | 14 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2007 | |
123 - Notice of increase in nominal capital | 14 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 31 January 2005 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 30 January 2004 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 13 January 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
AA - Annual Accounts | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 08 March 2001 | |
363s - Annual Return | 24 January 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 | |
363s - Annual Return | 25 February 2000 | |
288b - Notice of resignation of directors or secretaries | 18 February 2000 | |
AA - Annual Accounts | 17 February 2000 | |
363s - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 15 January 1999 | |
363s - Annual Return | 10 February 1998 | |
AA - Annual Accounts | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 10 December 1996 | |
363s - Annual Return | 02 February 1996 | |
AA - Annual Accounts | 22 December 1995 | |
AA - Annual Accounts | 19 June 1995 | |
395 - Particulars of a mortgage or charge | 15 April 1995 | |
288 - N/A | 06 April 1995 | |
363s - Annual Return | 06 March 1995 | |
AA - Annual Accounts | 26 February 1994 | |
363s - Annual Return | 26 January 1994 | |
AA - Annual Accounts | 08 March 1993 | |
363s - Annual Return | 12 January 1993 | |
AA - Annual Accounts | 09 July 1992 | |
363s - Annual Return | 31 January 1992 | |
AA - Annual Accounts | 29 April 1991 | |
363a - Annual Return | 31 January 1991 | |
288 - N/A | 14 December 1990 | |
AA - Annual Accounts | 14 December 1990 | |
363 - Annual Return | 13 March 1990 | |
395 - Particulars of a mortgage or charge | 16 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 1989 | |
AA - Annual Accounts | 24 April 1989 | |
363 - Annual Return | 24 April 1989 | |
RESOLUTIONS - N/A | 05 February 1989 | |
PUC 2 - N/A | 05 February 1989 | |
123 - Notice of increase in nominal capital | 05 February 1989 | |
AA - Annual Accounts | 16 June 1988 | |
363 - Annual Return | 15 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 1987 | |
AA - Annual Accounts | 18 April 1987 | |
363 - Annual Return | 18 April 1987 | |
AA - Annual Accounts | 01 May 1986 | |
NEWINC - New incorporation documents | 01 August 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2007 | Outstanding |
N/A |
Debenture | 01 April 1995 | Outstanding |
N/A |
Legal charge | 03 January 1990 | Outstanding |
N/A |
Debenture | 10 March 1986 | Outstanding |
N/A |
Debenture | 13 October 1981 | Fully Satisfied |
N/A |