About

Registered Number: 04281078
Date of Incorporation: 04/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 10 Havenbury Industrial Estate, Station Road, Dorking, Surrey, RH4 1ES

 

Microtech Communications Ltd was founded on 04 September 2001 and has its registered office in Dorking in Surrey, it has a status of "Active". There are 5 directors listed for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOD, Mark 14 June 2007 - 1
LAWRENCE, Gary 04 September 2001 - 1
BYERS, John Vincent 01 July 2012 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Mark 17 April 2007 - 1
LAWRENCE, Helen 04 September 2001 17 April 2007 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 April 2020
TM01 - Termination of appointment of director 25 February 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 24 April 2019
CH01 - Change of particulars for director 05 March 2019
CH03 - Change of particulars for secretary 05 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 03 August 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 22 June 2016
RP04 - N/A 14 June 2016
CH03 - Change of particulars for secretary 28 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 11 June 2015
AD01 - Change of registered office address 08 April 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 26 June 2013
RP04 - N/A 06 June 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 09 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 23 May 2011
CH01 - Change of particulars for director 17 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 09 May 2009
395 - Particulars of a mortgage or charge 05 May 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.