About

Registered Number: 06454630
Date of Incorporation: 17/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Centaur House 11-19 Hamberts Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5UF,

 

Based in Essex, Microtill Ltd was registered on 17 December 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of the business are listed as Hull, Anthony, Wisdom, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, Anthony 17 December 2007 - 1
WISDOM, Alan 17 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 17 December 2019
CH01 - Change of particulars for director 04 December 2019
CH03 - Change of particulars for secretary 04 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
CH01 - Change of particulars for director 17 December 2018
AD01 - Change of registered office address 17 December 2018
MR01 - N/A 30 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 06 May 2015
AAMD - Amended Accounts 05 January 2015
AAMD - Amended Accounts 05 January 2015
AAMD - Amended Accounts 05 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.