Company number 00529633
Status Active
Incorporation Date 26 February 1954
Company Type Private Limited Company
Address BROMYARD INDUSTRIAL ESTATE, BROMYARD, HEREFORDSHIRE, HR7 4HS
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Edward William Karl Bals as a director on 8 February 2016. The most likely internet sites of MICRON SPRAYERS LIMITED are www.micronsprayers.co.uk, and www.micron-sprayers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and twelve months. Micron Sprayers Limited is a Private Limited Company.
The company registration number is 00529633. Micron Sprayers Limited has been working since 26 February 1954.
The present status of the company is Active. The registered address of Micron Sprayers Limited is Bromyard Industrial Estate Bromyard Herefordshire Hr7 4hs. . BALS, Thomas Edward is a Secretary of the company. BALS, Edward William Karl is a Director of the company. BALS, Thomas Edward is a Director of the company. BEDDOWS, Kevin Haydn is a Director of the company. CLAYTON, John Sydney is a Director of the company. Secretary BALS, Thomas Edward has been resigned. Secretary SPACKMAN, David Peter has been resigned. Director BALS, Edward Julius has been resigned. Director DENTON, Raymond John has been resigned. Director HAMER, Richard Rhys has been resigned. Director MAYES, Gary Alan has been resigned. Director POVEY, Graham Stuart has been resigned. Director SPACKMAN, David Peter has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".
Current Directors
Resigned Directors
Director
MAYES, Gary Alan
Resigned: 31 January 2016
Appointed Date: 21 January 2011
67 years old
Persons With Significant Control
Mr Edward William Karl Bals
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MICRON SPRAYERS LIMITED Events
11 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Appointment of Mr Edward William Karl Bals as a director on 8 February 2016
01 Feb 2016
Termination of appointment of Gary Alan Mayes as a director on 31 January 2016
19 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
...
... and 85 more events
10 Sep 1987
Full accounts made up to 31 December 1985
10 Sep 1987
Return made up to 29/10/86; full list of members
09 Jun 1986
Full accounts made up to 31 December 1984
09 Jun 1986
Return made up to 12/12/85; full list of members
26 Feb 1954
Certificate of incorporation
9 July 2014
Charge code 0052 9633 0006
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Factory three bromyard herefordshire…
9 July 2014
Charge code 0052 9633 0005
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Disused sewage works three mills bromyard herefordshire…
28 May 1985
Legal charge
Delivered: 30 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plots 4 and 5 porthouse light industrial estate…
28 May 1985
Single debenture
Delivered: 30 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
18 December 1973
General letter of hypothecation
Delivered: 20 December 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All bills and/or documents which may from time to time be…
5 November 1971
Single debenture
Delivered: 19 November 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…