About

Registered Number: 01622194
Date of Incorporation: 16/03/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Unit 16, Elgar Business Centre, Hallow Worcester, Worcestershire, WR2 6NJ

 

Established in 1982, Microtrol Ltd are based in Worcestershire, it has a status of "Active". There are 6 directors listed as Richardson, Tamzin Sarah, Baker, Michael Charles, Hall, James Ian, Dr, Richardson, Julian Edward, Richardson, Tamzin Sarah, Hall, Caroline Mary for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Michael Charles 21 August 1998 - 1
HALL, James Ian, Dr N/A - 1
RICHARDSON, Julian Edward 11 April 2017 - 1
RICHARDSON, Tamzin Sarah 08 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Tamzin Sarah 25 June 2018 - 1
HALL, Caroline Mary N/A 25 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 28 October 2019
CH03 - Change of particulars for secretary 08 February 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 October 2018
AP03 - Appointment of secretary 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 01 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 05 November 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 23 December 1997
287 - Change in situation or address of Registered Office 04 September 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 21 November 1996
RESOLUTIONS - N/A 06 February 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 22 December 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 05 January 1994
363s - Annual Return 13 November 1992
287 - Change in situation or address of Registered Office 25 September 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 19 December 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1988
395 - Particulars of a mortgage or charge 01 July 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 05 December 1986
MISC - Miscellaneous document 16 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 June 1988 Fully Satisfied

N/A

Legal mortgage registered pursuant to an order of court dated 02/04/86 03 December 1985 Fully Satisfied

N/A

Legal charge 24 July 1984 Fully Satisfied

N/A

Mortgage debenture 06 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.