MICA INSULATION TECHNOLOGY LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02736305
Status Active
Incorporation Date 31 July 1992
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MICA INSULATION TECHNOLOGY LIMITED are www.micainsulationtechnology.co.uk, and www.mica-insulation-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Mica Insulation Technology Limited is a Private Limited Company. The company registration number is 02736305. Mica Insulation Technology Limited has been working since 31 July 1992. The present status of the company is Active. The registered address of Mica Insulation Technology Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . SAHNEY, Rajiv is a Director of the company. Secretary BELL, Martin has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary FOREMAN, Trevor has been resigned. Secretary SAHNEY, Kanwaldeep Kaur has been resigned. Secretary STONE, Lisa Jane has been resigned. Director BAWA, Bikram has been resigned. Director BELL, Martin has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director DEULING, Peter has been resigned. Director FRANKLIN, Sidney James has been resigned. Director SAHNEY, Devinder has been resigned. Director STONE, Lisa Jane has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
SAHNEY, Rajiv
Appointed Date: 04 September 2015
63 years old

Resigned Directors

Secretary
BELL, Martin
Resigned: 15 December 2002
Appointed Date: 01 August 2002

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 31 July 1992
Appointed Date: 31 July 1992

Secretary
FOREMAN, Trevor
Resigned: 01 August 2002
Appointed Date: 10 November 1997

Secretary
SAHNEY, Kanwaldeep Kaur
Resigned: 30 July 2011
Appointed Date: 15 December 2002

Secretary
STONE, Lisa Jane
Resigned: 10 November 1997
Appointed Date: 31 July 1992

Director
BAWA, Bikram
Resigned: 29 July 1996
53 years old

Director
BELL, Martin
Resigned: 15 December 2002
Appointed Date: 02 January 1996
85 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 31 July 1992
Appointed Date: 31 July 1992

Director
DEULING, Peter
Resigned: 22 January 2010
Appointed Date: 28 January 2004
74 years old

Director
FRANKLIN, Sidney James
Resigned: 30 June 1993
Appointed Date: 31 July 1992
100 years old

Director
SAHNEY, Devinder
Resigned: 04 September 2015
Appointed Date: 25 August 1998
87 years old

Director
STONE, Lisa Jane
Resigned: 10 November 1997
Appointed Date: 31 July 1992
63 years old

Persons With Significant Control

Rajiv Sahney
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MICA INSULATION TECHNOLOGY LIMITED Events

30 Sep 2016
Confirmation statement made on 31 July 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 145,000

04 Sep 2015
Termination of appointment of Devinder Sahney as a director on 4 September 2015
...
... and 77 more events
27 Aug 1992
New director appointed

27 Aug 1992
New secretary appointed;new director appointed

26 Aug 1992
Director resigned

26 Aug 1992
Secretary resigned

31 Jul 1992
Incorporation

MICA INSULATION TECHNOLOGY LIMITED Charges

31 January 1995
Debenture
Delivered: 6 February 1995
Status: Satisfied on 20 April 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1993
Debenture
Delivered: 17 May 1993
Status: Satisfied on 24 March 1995
Persons entitled: Financial & General Bank PLC
Description: Fixed and floating charges over the undertaking and all…