About

Registered Number: 08731795
Date of Incorporation: 14/10/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Charnwood Building, Holywell Park Ashby Road, Loughborough, Leicestershire, LE11 3GR

 

Microtech Ceramics Ltd was established in 2013. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Kingsbury, Benjamin Francis Knatchbull, Dr, Li, Kang, Prof, Sharp, Denis Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSBURY, Benjamin Francis Knatchbull, Dr 14 October 2013 17 April 2014 1
LI, Kang, Prof 27 March 2014 31 December 2014 1
SHARP, Denis Anthony 17 April 2014 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 15 October 2019
PSC02 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 October 2018
AA01 - Change of accounting reference date 24 September 2018
SH01 - Return of Allotment of shares 12 March 2018
AD01 - Change of registered office address 08 March 2018
SH01 - Return of Allotment of shares 26 February 2018
SH08 - Notice of name or other designation of class of shares 23 February 2018
RESOLUTIONS - N/A 21 February 2018
AP02 - Appointment of corporate director 20 February 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
MR01 - N/A 20 February 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 29 November 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 25 November 2015
SH01 - Return of Allotment of shares 25 August 2015
RESOLUTIONS - N/A 14 August 2015
RESOLUTIONS - N/A 14 August 2015
RESOLUTIONS - N/A 14 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
AP01 - Appointment of director 18 August 2014
RESOLUTIONS - N/A 19 May 2014
SH01 - Return of Allotment of shares 12 May 2014
AA01 - Change of accounting reference date 12 May 2014
AD01 - Change of registered office address 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
NEWINC - New incorporation documents 14 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.