Established in 1980, Micross Electronics Ltd has its registered office in Ross-On-Wye, Herefordshire. This organisation has 5 directors. Micross Electronics Ltd is VAT Registered.
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 |