MIRROR TECHNOLOGY LIMITED
FAREHAM CRASWELL SCIENTIFIC LIMITED

Hellopages » Hampshire » Fareham » PO16 7FF

Company number 00993071
Status Active
Incorporation Date 30 October 1970
Company Type Private Limited Company
Address MIMTEC LTD, UNIT D JTEN TRADE PARK, WICKHAM ROAD, FAREHAM, HAMPSHIRE, PO16 7FF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIRROR TECHNOLOGY LIMITED are www.mirrortechnology.co.uk, and www.mirror-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Cosham Rail Station is 5.1 miles; to Portsmouth & Southsea Rail Station is 5.8 miles; to Fratton Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mirror Technology Limited is a Private Limited Company. The company registration number is 00993071. Mirror Technology Limited has been working since 30 October 1970. The present status of the company is Active. The registered address of Mirror Technology Limited is Mimtec Ltd Unit D Jten Trade Park Wickham Road Fareham Hampshire Po16 7ff. The company`s financial liabilities are £149.71k. It is £-31.26k against last year. The cash in hand is £6.49k. It is £-46.7k against last year. And the total assets are £161.09k, which is £-43.17k against last year. USHER, Malcolm Vaughan is a Secretary of the company. WARD, Ian James Porteous is a Director of the company. WARING, Adrian Mark is a Director of the company. Secretary FINCH, Sarah May has been resigned. Secretary POYNER, Geoffrey Thomas has been resigned. Director CHAMBERS, Richard Maurice James has been resigned. Director POYNER, Geoffrey Thomas has been resigned. Director ROBERTSON, Malcolm Mckay has been resigned. Director WATKINSON, John Francis Xavier, Dr has been resigned. The company operates in "Other engineering activities".


mirror technology Key Finiance

LIABILITIES £149.71k
-18%
CASH £6.49k
-88%
TOTAL ASSETS £161.09k
-22%
All Financial Figures

Current Directors

Secretary
USHER, Malcolm Vaughan
Appointed Date: 31 March 2013

Director
WARD, Ian James Porteous
Appointed Date: 31 March 2013
61 years old

Director
WARING, Adrian Mark
Appointed Date: 31 March 2013
65 years old

Resigned Directors

Secretary
FINCH, Sarah May
Resigned: 31 March 2013
Appointed Date: 16 July 2002

Secretary
POYNER, Geoffrey Thomas
Resigned: 16 July 2002

Director
CHAMBERS, Richard Maurice James
Resigned: 31 March 2013
82 years old

Director
POYNER, Geoffrey Thomas
Resigned: 31 March 2013
93 years old

Director
ROBERTSON, Malcolm Mckay
Resigned: 31 March 2013
Appointed Date: 02 April 2002
77 years old

Director
WATKINSON, John Francis Xavier, Dr
Resigned: 31 March 2013
96 years old

MIRROR TECHNOLOGY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
13 Feb 1988
Full accounts made up to 31 March 1987

13 Feb 1988
Return made up to 31/12/87; full list of members

01 Apr 1987
Accounts made up to 31 March 1986

01 Apr 1987
Return made up to 31/12/86; full list of members

30 Oct 1970
Incorporation

MIRROR TECHNOLOGY LIMITED Charges

22 July 2013
Charge code 0099 3071 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
30 June 1989
Single debenture
Delivered: 18 July 1989
Status: Satisfied on 4 April 2013
Persons entitled: Lloyds Bank PLC
Description: (See 395 m 328C for full details). Fixed and floating…