About

Registered Number: 01510533
Date of Incorporation: 01/08/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Ashburton Industrial Estate, Ross-On-Wye, Herefordshire, HR9 7BW,

 

Micross Electronics Ltd was setup in 1980, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Nelson, Bartholomew John, Kidson, Timothy Philip Cavill, Nelson, John Frederick, Nelson, Ruth Emily, Smith, Geoffrey Howard at Companies House. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.