MICRON PRECISION (BRIXWORTH) ENGINEERING LIMITED
BRIXWORTH

Hellopages » Northamptonshire » Daventry » NN6 9BX

Company number 02870074
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address UNIT B SAXON FIELDS, OLD HARBOROUGH ROAD, BRIXWORTH, NORTHAMPTONSHIRE, NN6 9BX
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 October 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of MICRON PRECISION (BRIXWORTH) ENGINEERING LIMITED are www.micronprecisionbrixworthengineering.co.uk, and www.micron-precision-brixworth-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Micron Precision Brixworth Engineering Limited is a Private Limited Company. The company registration number is 02870074. Micron Precision Brixworth Engineering Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Micron Precision Brixworth Engineering Limited is Unit B Saxon Fields Old Harborough Road Brixworth Northamptonshire Nn6 9bx. . STEVENS, Susan Jennifer is a Secretary of the company. STEVENS, Emma Jayne is a Director of the company. STEVENS, Malcolm Cyril is a Director of the company. STEVENS, Susan Jennifer is a Director of the company. Secretary STEVENS, Malcolm Cyril has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIES, Robert Selwyn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
STEVENS, Susan Jennifer
Appointed Date: 06 November 2012

Director
STEVENS, Emma Jayne
Appointed Date: 06 November 2012
43 years old

Director
STEVENS, Malcolm Cyril
Appointed Date: 09 November 1993
73 years old

Director
STEVENS, Susan Jennifer
Appointed Date: 29 January 2003
72 years old

Resigned Directors

Secretary
STEVENS, Malcolm Cyril
Resigned: 06 November 2012
Appointed Date: 09 November 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Director
DAVIES, Robert Selwyn
Resigned: 29 January 2003
Appointed Date: 09 November 1993
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Persons With Significant Control

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

Mrs Susan Jennifer Stevens
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRON PRECISION (BRIXWORTH) ENGINEERING LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 August 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
05 Nov 2015
Satisfaction of charge 4 in full
05 Nov 2015
Satisfaction of charge 3 in full
27 Oct 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 65 more events
24 Dec 1993
Accounting reference date notified as 31/08

07 Dec 1993
Registered office changed on 07/12/93 from: elgin house billing road northampton NN1 5AU

06 Dec 1993
Director resigned;new director appointed

06 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

09 Nov 1993
Incorporation

MICRON PRECISION (BRIXWORTH) ENGINEERING LIMITED Charges

25 July 2012
Assignment
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Assignment over and credit balance in relation to their…
10 October 2011
Legal assignment
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 April 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
11 January 2008
Legal mortgage
Delivered: 12 January 2008
Status: Satisfied on 5 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 20 staveley way brixworth northampton t/no…
28 April 2000
Legal mortgage
Delivered: 19 May 2000
Status: Satisfied on 5 November 2015
Persons entitled: Hsbc Bank PLC
Description: Unit 19 staveley way brixworth northamptonshire…
25 February 2000
Debenture
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1996
Debenture
Delivered: 11 July 1996
Status: Satisfied on 6 May 2003
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All f/h & l/h property or future f/h & l/h property all…