Company number 02358271
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address PLATTS ROAD INDUSTRIAL ESTATE, PLATTS ROAD AMBLECOTE, STOURBRIDGE, WEST MIDLANDS, DY8 4YR
Home Country United Kingdom
Nature of Business 24520 - Casting of steel
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 64,166
. The most likely internet sites of MICRON ALLOY CASTINGS LIMITED are www.micronalloycastings.co.uk, and www.micron-alloy-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Micron Alloy Castings Limited is a Private Limited Company.
The company registration number is 02358271. Micron Alloy Castings Limited has been working since 10 March 1989.
The present status of the company is Active. The registered address of Micron Alloy Castings Limited is Platts Road Industrial Estate Platts Road Amblecote Stourbridge West Midlands Dy8 4yr. . MCMURRAY, Stephen John is a Secretary of the company. MCMURRAY, Mandy Louise is a Director of the company. MCMURRAY, Stephen is a Director of the company. SMITH, Jason Allan is a Director of the company. Secretary BILLS, Royston has been resigned. Director BILLS, Royston has been resigned. Director BILLS, Trevor has been resigned. Director ORR, Martin has been resigned. Director TREVIS, Brian has been resigned. The company operates in "Casting of steel".
Current Directors
Resigned Directors
Director
TREVIS, Brian
Resigned: 31 March 2006
Appointed Date: 08 January 1996
79 years old
Persons With Significant Control
Mr Stephen Mcmurray
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MICRON ALLOY CASTINGS LIMITED Events
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 July 2016
01 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
01 Apr 2016
Director's details changed for Mr Stephen Mcmurray on 11 March 2016
01 Apr 2016
Director's details changed for Mandy Louise Mcmurray on 11 March 2016
...
... and 90 more events
10 Apr 1989
Accounting reference date notified as 31/03
21 Mar 1989
Director resigned;new director appointed
21 Mar 1989
Secretary resigned;new secretary appointed
5 July 1991
Legal charge
Delivered: 22 July 1991
Status: Satisfied
on 20 December 2001
Persons entitled: Barclays Bank PLC
Description: Land on south side of dial lane and north side of platts…
18 July 1990
Legal charge
Delivered: 30 July 1990
Status: Satisfied
on 20 December 2001
Persons entitled: Barclays Bank PLC
Description: Land situated and having frontage to the stewkins land dial…
28 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied
on 20 December 2001
Persons entitled: Barclays Bank PLC
Description: Land between platts road dial lane amblecote stourbridge…
28 April 1989
Debenture
Delivered: 8 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…