MICRO-E C.I.C.
HEANOR MICRO-E LTD GUIDE2DERBY PVT LTD

Hellopages » Derbyshire » Amber Valley » DE75 7TA

Company number 07090390
Status Active
Incorporation Date 30 November 2009
Company Type Community Interest Company
Address DENBY HOUSE TAYLOR LANE, LOSCOE, HEANOR, DERBYSHIRE, DE75 7TA
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts, 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Amended micro company accounts made up to 31 December 2015; Amended micro company accounts made up to 31 December 2015; Micro company accounts made up to 31 December 2015. The most likely internet sites of MICRO-E C.I.C. are www.microe.co.uk, and www.micro-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Duffield Rail Station is 5.6 miles; to Newstead Rail Station is 6.9 miles; to Kirkby in Ashfield Rail Station is 7.1 miles; to Derby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micro E C I C is a Community Interest Company. The company registration number is 07090390. Micro E C I C has been working since 30 November 2009. The present status of the company is Active. The registered address of Micro E C I C is Denby House Taylor Lane Loscoe Heanor Derbyshire De75 7ta. . TOINDEPI, Joseph, Dr is a Secretary of the company. TOINDEPI, Joseph is a Director of the company. Director CHAWAWA, Falot George has been resigned. Director GANDE, Tapiwa has been resigned. Director MUTENDI, Ishmael has been resigned. Director SHAHEEN, Kemal James, Dr has been resigned. Director SIBOTSHIWE, Elizabeth has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
TOINDEPI, Joseph, Dr
Appointed Date: 20 December 2010

Director
TOINDEPI, Joseph
Appointed Date: 30 November 2009
50 years old

Resigned Directors

Director
CHAWAWA, Falot George
Resigned: 16 April 2014
Appointed Date: 16 April 2014
67 years old

Director
GANDE, Tapiwa
Resigned: 22 September 2015
Appointed Date: 17 July 2012
53 years old

Director
MUTENDI, Ishmael
Resigned: 22 September 2015
Appointed Date: 01 August 2012
57 years old

Director
SHAHEEN, Kemal James, Dr
Resigned: 22 September 2015
Appointed Date: 16 April 2014
50 years old

Director
SIBOTSHIWE, Elizabeth
Resigned: 01 December 2012
Appointed Date: 01 December 2012
71 years old

Persons With Significant Control

Dr Joseph Toindepi
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

MICRO-E C.I.C. Events

25 Nov 2016
Amended micro company accounts made up to 31 December 2015
10 Nov 2016
Amended micro company accounts made up to 31 December 2015
15 Sep 2016
Micro company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2016
Statement of capital following an allotment of shares on 15 July 2016
  • GBP 45,600

...
... and 38 more events
20 Dec 2010
Appointment of Toindepi Toindepi as a secretary
20 Dec 2010
Director's details changed for Mr Toindepi Toindepi on 20 December 2010
20 Dec 2010
Registered office address changed from , 40 Bracknell Dreive, Alvaston, Derby, Derbyshire, DE240BP, England on 20 December 2010
20 Dec 2010
Registered office address changed from , 50 Farm Drive, Alvaston, Derby, Derbyshire, DE240HR, England on 20 December 2010
30 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted