About

Registered Number: 03089499
Date of Incorporation: 09/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 25 Kingfisher Court, Newbury, Berkshire, RG14 5SJ

 

Microtek Components Ltd was founded on 09 August 1995 with its registered office in Newbury, Berkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 3 directors listed as Sanders, Andrew, Sanders, Andrew, Edwards, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Andrew 09 August 1995 - 1
EDWARDS, Peter 09 August 1995 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Andrew 01 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 August 2014
MR04 - N/A 09 July 2014
CH03 - Change of particulars for secretary 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AP03 - Appointment of secretary 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 12 September 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
395 - Particulars of a mortgage or charge 12 January 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 10 August 1999
287 - Change in situation or address of Registered Office 14 July 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 21 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.