Company number 01192072
Status Active
Incorporation Date 29 November 1974
Company Type Private Limited Company
Address MORETON HOUSE, 31 HIGH STREET, BUCKINGHAM, MK18 1NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ralph Samuel Williams as a director on 23 May 2016. The most likely internet sites of MICONA DESIGNS LIMITED are www.miconadesigns.co.uk, and www.micona-designs.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty years and eleven months. The distance to to Bicester North Rail Station is 9.7 miles; to Fenny Stratford Rail Station is 11.4 miles; to Kings Sutton Rail Station is 12.6 miles; to Oxford Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micona Designs Limited is a Private Limited Company.
The company registration number is 01192072. Micona Designs Limited has been working since 29 November 1974.
The present status of the company is Active. The registered address of Micona Designs Limited is Moreton House 31 High Street Buckingham Mk18 1nu. The company`s financial liabilities are £646.77k. It is £-214.03k against last year. The cash in hand is £39.99k. It is £-165.94k against last year. And the total assets are £1583.59k, which is £-98.07k against last year. MOYLES, Michael Victor Conrad is a Secretary of the company. MOYLES, Michael Victor Conrad is a Director of the company. WILLIAMS, Ralph Samuel is a Director of the company. Director MOYLES, Conrad Albert Edgecumbe has been resigned. The company operates in "Development of building projects".
micona designs Key Finiance
LIABILITIES
£646.77k
-25%
CASH
£39.99k
-81%
TOTAL ASSETS
£1583.59k
-6%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
MICONA DESIGNS LIMITED Events
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Appointment of Ralph Samuel Williams as a director on 23 May 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
07 Dec 1989
Return made up to 31/12/88; no change of members
10 Mar 1988
Full accounts made up to 31 March 1987
10 Mar 1988
Return made up to 31/12/87; no change of members
15 Jun 1987
Full accounts made up to 31 March 1986
15 Jun 1987
Return made up to 31/12/86; full list of members
21 August 2007
Legal mortgage
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a litchlake barns, dadford road, silverstone…
27 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 75 cranborne avenue westcroft milton…
27 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 17 kirkwood grove medbourne milton keynes…
27 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 3 kirkwood grove medbourne milton keynes,…
23 December 2004
Legal mortgage
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Aib Grou (UK) P.L.C.
Description: F/Hold property known as 1 levans hall drive westcroft…
23 December 2004
Legal mortgage
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 3 caister court kingsmead milton…
30 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 6 whittington chase kingsmead milton keynes t/n…
30 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 29 kirkwood grove medbourne milton keynes t/n BM294981…
20 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 27 kirkwood grove medbourne milton keynes t/n BM291284…
9 November 2001
Legal mortgage
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 63 magpie way winslow buckinghamshire…
7 February 1994
Legal mortgage
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-adstock cottage east street adstock buckingham bucks…
4 May 1993
Legal charge
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Adstock cottage east street adstock bucks. And assigns…