About

Registered Number: 02671655
Date of Incorporation: 16/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Winnington Avenue, Northwich, Cheshire, CW8 4DX

 

Microtek Medical Europe Ltd was registered on 16 December 1991 and are based in Cheshire. The companies directors are listed as Joyce, Wendy Annette, Halden, Kelvin Peter, Harvey, Peter, Groen, Ronaldus Hendrinus Cornelus, Humble, Karina, Humble, Robin Charles, Lee, Dan Ray, Vought, Kimber Lee, Zandvoort, Jelle Gerrit Jan at Companies House. We don't know the number of employees at Microtek Medical Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROEN, Ronaldus Hendrinus Cornelus 04 June 2009 21 March 2012 1
HUMBLE, Karina 20 February 1992 06 July 1992 1
HUMBLE, Robin Charles 13 January 1993 03 March 1997 1
LEE, Dan Ray 06 July 1992 01 December 2009 1
VOUGHT, Kimber Lee 06 July 1992 31 December 1996 1
ZANDVOORT, Jelle Gerrit Jan 12 May 2009 21 March 2012 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Wendy Annette 20 June 2012 - 1
HALDEN, Kelvin Peter 03 March 1997 04 June 2009 1
HARVEY, Peter 21 March 2012 20 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 20 December 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 21 August 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 10 July 2012
AP03 - Appointment of secretary 26 June 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AP03 - Appointment of secretary 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 29 March 2010
AA01 - Change of accounting reference date 18 March 2010
CH01 - Change of particulars for director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
RESOLUTIONS - N/A 06 November 2009
AD01 - Change of registered office address 26 October 2009
225 - Change of Accounting Reference Date 11 September 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
353 - Register of members 09 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 10 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 01 December 1997
225 - Change of Accounting Reference Date 12 November 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
287 - Change in situation or address of Registered Office 26 May 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 30 August 1993
288 - N/A 14 February 1993
363s - Annual Return 24 January 1993
CERTNM - Change of name certificate 18 August 1992
CERTNM - Change of name certificate 18 August 1992
RESOLUTIONS - N/A 12 August 1992
RESOLUTIONS - N/A 12 August 1992
287 - Change in situation or address of Registered Office 12 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
MEM/ARTS - N/A 12 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1992
287 - Change in situation or address of Registered Office 12 March 1992
288 - N/A 12 March 1992
RESOLUTIONS - N/A 27 February 1992
CERTNM - Change of name certificate 27 February 1992
CERTNM - Change of name certificate 27 February 1992
NEWINC - New incorporation documents 16 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.