MICROTECH ENGINEERING SYSTEMS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 03214968
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 100 ; Director's details changed for Mr Stephen John Conway on 21 June 2016. The most likely internet sites of MICROTECH ENGINEERING SYSTEMS LIMITED are www.microtechengineeringsystems.co.uk, and www.microtech-engineering-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Microtech Engineering Systems Limited is a Private Limited Company. The company registration number is 03214968. Microtech Engineering Systems Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Microtech Engineering Systems Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. The company`s financial liabilities are £22.2k. It is £2.98k against last year. The cash in hand is £49.69k. It is £-0.36k against last year. And the total assets are £60.54k, which is £-0.65k against last year. MOORES, Lesley Marilyn June is a Secretary of the company. CONWAY, Stephen John is a Director of the company. MOORES, Bob is a Director of the company. MOORES, Lesley Marilyn June is a Director of the company. Secretary THOMPSON, Evelyn Susanne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMPSON, William has been resigned. The company operates in "Other manufacturing n.e.c.".


microtech engineering systems Key Finiance

LIABILITIES £22.2k
+15%
CASH £49.69k
-1%
TOTAL ASSETS £60.54k
-2%
All Financial Figures

Current Directors

Secretary
MOORES, Lesley Marilyn June
Appointed Date: 30 November 2006

Director
CONWAY, Stephen John
Appointed Date: 21 June 1996
79 years old

Director
MOORES, Bob
Appointed Date: 01 January 2007
83 years old

Director
MOORES, Lesley Marilyn June
Appointed Date: 21 June 1996
80 years old

Resigned Directors

Secretary
THOMPSON, Evelyn Susanne
Resigned: 30 November 2006
Appointed Date: 21 June 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 June 1996
Appointed Date: 21 June 1996

Director
THOMPSON, William
Resigned: 30 November 2006
Appointed Date: 21 June 1996
86 years old

MICROTECH ENGINEERING SYSTEMS LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100

27 Jul 2016
Director's details changed for Mr Stephen John Conway on 21 June 2016
27 Jul 2016
Director's details changed for Mrs Lesley Marilyn June Moores on 21 June 2016
27 Jul 2016
Director's details changed for Bob Moores on 21 June 2016
...
... and 55 more events
22 Aug 1996
New director appointed
21 Aug 1996
Registered office changed on 21/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Aug 1996
Secretary resigned
21 Aug 1996
Director resigned
21 Jun 1996
Incorporation