About

Registered Number: 01188738
Date of Incorporation: 29/10/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Lancaster Road, Cressex Business Park, High Wycombe, Bucks, HP12 3QA

 

Microtech Electronics Ltd was founded on 29 October 1974, it has a status of "Active". We do not know the number of employees at the business. Microtech Electronics Ltd has 6 directors listed as Massey, Peter, Waterfall, Robert Michael, Woodhead, Barry John, Woodhead, Ursula Margarete, Wright, Alan John, Wright, Elaine Irene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Peter 01 April 1994 31 July 2006 1
WATERFALL, Robert Michael 01 July 1997 01 November 2001 1
WOODHEAD, Barry John N/A 16 August 2006 1
WOODHEAD, Ursula Margarete N/A 28 September 2001 1
WRIGHT, Alan John N/A 01 April 1994 1
WRIGHT, Elaine Irene N/A 28 September 2001 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 04 July 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 03 July 2013
MR01 - N/A 20 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 19 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
225 - Change of Accounting Reference Date 21 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 06 July 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 01 July 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 07 May 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 16 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 27 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 11 November 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 24 June 1994
288 - N/A 18 April 1994
288 - N/A 11 April 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 29 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 23 November 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 01 April 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
287 - Change in situation or address of Registered Office 02 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2019 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

Legal assignment of contract monies 17 April 2012 Outstanding

N/A

Debenture 04 February 2009 Outstanding

N/A

Fixed and floating charge (all assets) 26 March 2001 Outstanding

N/A

Legal charge 31 March 1988 Fully Satisfied

N/A

Charge 05 January 1982 Outstanding

N/A

Floating charge 05 January 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.