MICROTEC ADVANCED MANUFACTURING LIMITED
EAST GOSCOTE

Hellopages » Leicestershire » Charnwood » LE7 3XA

Company number 03657036
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address UNITS 35-36 THE WARREN, EAST GOSCOTE INDUSTRIAL ESTATE, EAST GOSCOTE, LEICESTERSHIRE, LE7 3XA
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment, 28131 - Manufacture of pumps, 28150 - Manufacture of bearings, gears, gearing and driving elements, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of MICROTEC ADVANCED MANUFACTURING LIMITED are www.microtecadvancedmanufacturing.co.uk, and www.microtec-advanced-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Microtec Advanced Manufacturing Limited is a Private Limited Company. The company registration number is 03657036. Microtec Advanced Manufacturing Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Microtec Advanced Manufacturing Limited is Units 35 36 The Warren East Goscote Industrial Estate East Goscote Leicestershire Le7 3xa. The company`s financial liabilities are £82.92k. It is £32.92k against last year. The cash in hand is £0.1k. It is £-0.08k against last year. And the total assets are £200.51k, which is £-4.58k against last year. PRESTON, John Arthur is a Secretary of the company. PRESTON, Christine Mary is a Director of the company. PRESTON, John Arthur is a Director of the company. WEST, Mary Juliette is a Director of the company. WEST, Steven Marcus is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".


microtec advanced manufacturing Key Finiance

LIABILITIES £82.92k
+65%
CASH £0.1k
-46%
TOTAL ASSETS £200.51k
-3%
All Financial Figures

Current Directors

Secretary
PRESTON, John Arthur
Appointed Date: 27 October 1998

Director
PRESTON, Christine Mary
Appointed Date: 27 October 1998
74 years old

Director
PRESTON, John Arthur
Appointed Date: 27 October 1998
77 years old

Director
WEST, Mary Juliette
Appointed Date: 27 October 1998
74 years old

Director
WEST, Steven Marcus
Appointed Date: 27 October 1998
73 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 October 1998
Appointed Date: 27 October 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 October 1998
Appointed Date: 27 October 1998

Persons With Significant Control

Mr Steven Marcus West
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Juliette West
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Arthur Preston
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Mary Preston
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROTEC ADVANCED MANUFACTURING LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 27 October 2016 with updates
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 43 more events
11 Nov 1998
New director appointed
11 Nov 1998
New secretary appointed
10 Nov 1998
Director resigned
10 Nov 1998
Secretary resigned
27 Oct 1998
Incorporation

MICROTEC ADVANCED MANUFACTURING LIMITED Charges

29 April 2010
All assets debenture
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…