MICROFUSION FURNACES & CONTROLS LTD.
KENT

Hellopages » Greater London » Bromley » BR3 2NS

Company number 03068505
Status Active
Incorporation Date 15 June 1995
Company Type Private Limited Company
Address 9 LIMES ROAD, BECKENHAM, KENT, BR3 2NS
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 150 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MICROFUSION FURNACES & CONTROLS LTD. are www.microfusionfurnacescontrols.co.uk, and www.microfusion-furnaces-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Microfusion Furnaces Controls Ltd is a Private Limited Company. The company registration number is 03068505. Microfusion Furnaces Controls Ltd has been working since 15 June 1995. The present status of the company is Active. The registered address of Microfusion Furnaces Controls Ltd is 9 Limes Road Beckenham Kent Br3 2ns. The company`s financial liabilities are £7.48k. It is £1.46k against last year. The cash in hand is £8.9k. It is £-4.43k against last year. And the total assets are £8.9k, which is £-7.7k against last year. TAYLOR, Douglas Robert is a Secretary of the company. TAYLOR, David John is a Director of the company. TAYLOR, Douglas Robert is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


microfusion furnaces & controls Key Finiance

LIABILITIES £7.48k
+24%
CASH £8.9k
-34%
TOTAL ASSETS £8.9k
-47%
All Financial Figures

Current Directors

Secretary
TAYLOR, Douglas Robert
Appointed Date: 15 June 1995

Director
TAYLOR, David John
Appointed Date: 15 June 1995
75 years old

Director
TAYLOR, Douglas Robert
Appointed Date: 15 June 1995
74 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 June 1995
Appointed Date: 15 June 1995

MICROFUSION FURNACES & CONTROLS LTD. Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 150

12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
02 Feb 1997
Accounts for a dormant company made up to 30 June 1996
02 Feb 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Aug 1996
Return made up to 15/06/96; full list of members
21 Jun 1995
Secretary resigned
15 Jun 1995
Incorporation