About

Registered Number: 02642109
Date of Incorporation: 02/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 3 Coach House Yard, Hampstead High Street, London, NW3 1QF,

 

Established in 1991, Miric Engineering Ltd have registered office in London, it's status at Companies House is "Active". Carr, David Michael, Stahr, Matthew Michael, Worobel, Jeffrey Alan, Yates, David Michael, Braybrook, Scott Lawrence, Yates, Jane, Bartle, Ann, Bartle, Michael Stanley, Downs, Stewart, Machin, Eric Charles, Tew, Stephen Clive, Yates, Jane are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, David Michael 05 July 2019 - 1
STAHR, Matthew Michael 05 July 2019 - 1
WOROBEL, Jeffrey Alan 05 July 2019 - 1
YATES, David Michael 20 November 2006 - 1
BARTLE, Ann 14 February 1997 04 August 2006 1
BARTLE, Michael Stanley 02 September 1981 19 March 2008 1
DOWNS, Stewart 02 September 1981 14 April 1992 1
MACHIN, Eric Charles 12 September 1991 20 October 1991 1
TEW, Stephen Clive 02 September 1981 20 November 2006 1
YATES, Jane 06 November 2015 05 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BRAYBROOK, Scott Lawrence 02 November 1991 30 March 1998 1
YATES, Jane 30 March 1998 05 July 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
PSC05 - N/A 20 November 2019
MR01 - N/A 09 October 2019
MR04 - N/A 27 September 2019
CS01 - N/A 16 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
AD01 - Change of registered office address 16 July 2019
AA01 - Change of accounting reference date 16 July 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
MR04 - N/A 02 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 September 2017
PSC02 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 May 2012
SH08 - Notice of name or other designation of class of shares 14 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
169 - Return by a company purchasing its own shares 12 December 2006
RESOLUTIONS - N/A 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 17 November 2006
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
RESOLUTIONS - N/A 22 August 2006
169 - Return by a company purchasing its own shares 22 August 2006
395 - Particulars of a mortgage or charge 22 July 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 19 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 09 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 14 May 1996
395 - Particulars of a mortgage or charge 12 April 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 28 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 28 April 1993
363b - Annual Return 05 October 1992
288 - N/A 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1992
288 - N/A 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1991
288 - N/A 24 September 1991
NEWINC - New incorporation documents 02 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

Mortgage 13 July 2006 Fully Satisfied

N/A

Single debenture 05 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.