MICRONICS LIMITED

C/O The British Rototherm Company Limited Kenfig Industrial Estate C/O The British Rototherm Company Limited Kenfig Industrial Estate, Port Talbot, SA13 2PW, Wales
StatusACTIVE
Company No.01289680
CategoryPrivate Limited Company
Incorporated08 Dec 1976
Age47 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

MICRONICS LIMITED is an active private limited company with number 01289680. It was incorporated 47 years, 5 months, 11 days ago, on 08 December 1976. The company address is C/O The British Rototherm Company Limited Kenfig Industrial Estate C/O The British Rototherm Company Limited Kenfig Industrial Estate, Port Talbot, SA13 2PW, Wales.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Legacy

Date: 07 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 26 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 26 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mrs Rebecca Carbonnaux Conger

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Oliver Erkal Conger

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-04

Psc name: The British Rototherm Company Limited

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Old address: Unit B3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR

Change date: 2021-10-04

New address: C/O the British Rototherm Company Limited Kenfig Industrial Estate Margam Port Talbot SA13 2PW

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brinley Leigh

Termination date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Michael Andrew Farnon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Elizabeth Jean Farnon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Edward James Farnon

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-04

Officer name: Edward James Farnon

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-04

Psc name: Michael Andrew Farnon

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Jean Farnon

Cessation date: 2021-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-04

Psc name: Edward James Farnon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brinley Leigh

Change date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr David Brinley Leigh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr David Brinley Leigh

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 26 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh-Anderson Associates Limited

Termination date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-01-01

Officer name: Leigh-Anderson Associates Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 26 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: William Keith Reidie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 26 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 26 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 26 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jean Farnon

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Keith Reidie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012896800006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 26 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-26

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Leigh-Anderson Associates Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 26 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 26 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 26 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-26

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Capital

Type: 122

Description: Nc dec already adjusted 31/10/05

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Capital

Type: 169

Description: £ sr 35000@1 31/10/05

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 30/11/04

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/99; no change of members

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1997

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; no change of members

Documents

View document PDF


Some Companies

71 ALTENBURG GARDENS MANAGEMENT LIMITED

71 ALTENBURG GARDENS,,SW11 1JQ

Number:04014158
Status:ACTIVE
Category:Private Limited Company

ABBEYGATE MARKETING LIMITED

4 KINGBIRD ROAD,BURY ST. EDMUNDS,IP32 7GS

Number:09898613
Status:ACTIVE
Category:Private Limited Company

DECORATINGSTYLE LTD

9 LYDDEN ROAD UNIT 16,LONDON,SW18 4LT

Number:09435259
Status:ACTIVE
Category:Private Limited Company

EDGEHILL CERAMICS LIMITED

6 EDGE HILL ROAD,OLDHAM,OL2 6BL

Number:09816262
Status:ACTIVE
Category:Private Limited Company

ELPOCHINO PRODUCTIONS LIMITED

102 MERRYHILLS DRIVE,ENFIELD,EN2 7PQ

Number:11957980
Status:ACTIVE
Category:Private Limited Company

TILNEY INVESTMENT MANAGEMENT

6 CHESTERFIELD GARDENS,LONDON,W1J 5BQ

Number:02010520
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source