About

Registered Number: 03068428
Date of Incorporation: 14/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: West Court Merse Road, North Moons Moat, Redditch, B98 9HL

 

Based in Redditch, Mikrofill Systems Ltd was established in 1995, it's status at Companies House is "Active". The companies directors are listed as Cherrington, Steven, Cox, David, Hardcastle, Michael Charles in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRINGTON, Steven 01 January 2011 - 1
COX, David 01 January 2011 - 1
HARDCASTLE, Michael Charles 14 June 1995 25 October 1996 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 03 June 2019
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 15 June 2018
AA - Annual Accounts 18 September 2017
PSC02 - N/A 18 August 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 29 May 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
CH01 - Change of particulars for director 03 March 2014
SH08 - Notice of name or other designation of class of shares 20 November 2013
SH01 - Return of Allotment of shares 14 November 2013
SH01 - Return of Allotment of shares 14 November 2013
SH01 - Return of Allotment of shares 14 November 2013
RESOLUTIONS - N/A 14 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 05 July 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 01 July 2011
RESOLUTIONS - N/A 05 April 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 28 July 2009
395 - Particulars of a mortgage or charge 18 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
395 - Particulars of a mortgage or charge 28 August 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 20 June 2006
395 - Particulars of a mortgage or charge 04 October 2005
395 - Particulars of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 24 September 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 02 May 2001
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 10 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
395 - Particulars of a mortgage or charge 13 August 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 20 January 1998
287 - Change in situation or address of Registered Office 12 November 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 13 December 1996
AA - Annual Accounts 13 December 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
363s - Annual Return 22 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1996
287 - Change in situation or address of Registered Office 29 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
395 - Particulars of a mortgage or charge 31 October 1995
287 - Change in situation or address of Registered Office 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Outstanding

N/A

Floating charge 16 June 2009 Outstanding

N/A

Legal assignment 22 May 2009 Outstanding

N/A

Marine mortgage 15 August 2008 Fully Satisfied

N/A

Legal mortgage 30 September 2005 Outstanding

N/A

Legal mortgage 16 September 2005 Outstanding

N/A

Legal mortgage 02 September 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 10 August 1998 Outstanding

N/A

Fixed and floating charge 27 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.