About

Registered Number: 04481561
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 64 Trafalgar Road, Kettering, Northamptonshire, NN16 8DB,

 

Microw Engineering Ltd was registered on 10 July 2002 and has its registered office in Kettering in Northamptonshire, it's status at Companies House is "Active". This business has 4 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWE, Allan Dean 10 July 2002 27 February 2009 1
ROWE, Marilyn 10 July 2002 27 February 2009 1
ROWE, Michael Edward 10 July 2002 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Sarah Eleanor 27 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CH03 - Change of particulars for secretary 07 May 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 24 April 2016
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 13 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 28 April 2010
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.