MICRO P LTD
ACCRINGTON EXERTIS (UK) LTD LINX AUDIO VISUAL LTD MICRO PERIPHERALS IMPORTS LIMITED

Hellopages » Lancashire » Hyndburn » BB5 5YJ
Company number 01589815
Status Active
Incorporation Date 7 October 1981
Company Type Private Limited Company
Address EXERTIS (UK) LTD, . SHORTEN BROOK WAY, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of MICRO P LTD are www.microp.co.uk, and www.micro-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Micro P Ltd is a Private Limited Company. The company registration number is 01589815. Micro P Ltd has been working since 07 October 1981. The present status of the company is Active. The registered address of Micro P Ltd is Exertis Uk Ltd Shorten Brook Way Altham Business Park Altham Accrington Lancashire Bb5 5yj. . O'KEEFFE, Gerard Patrick is a Secretary of the company. O'KEEFFE, Gerard Patrick is a Director of the company. Secretary ALDEN, Michael Victor has been resigned. Secretary MEEHAN, Paul Alan has been resigned. Director ALDEN, Michael Victor has been resigned. Director CATTERSON, Anthony has been resigned. Director GARVEY, Patrick James has been resigned. Director KERR, Edward has been resigned. Director MCDOWELL, Leonard Gordon has been resigned. Director TOWNSLEY, Steven James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O'KEEFFE, Gerard Patrick
Appointed Date: 07 June 2007

Director
O'KEEFFE, Gerard Patrick
Appointed Date: 01 August 2009
61 years old

Resigned Directors

Secretary
ALDEN, Michael Victor
Resigned: 01 August 2005

Secretary
MEEHAN, Paul Alan
Resigned: 31 March 2007
Appointed Date: 01 August 2005

Director
ALDEN, Michael Victor
Resigned: 11 February 2010
Appointed Date: 01 August 2005
76 years old

Director
CATTERSON, Anthony
Resigned: 18 August 2005
Appointed Date: 30 September 2004
57 years old

Director
GARVEY, Patrick James
Resigned: 25 May 2004
79 years old

Director
KERR, Edward
Resigned: 02 April 1992
74 years old

Director
MCDOWELL, Leonard Gordon
Resigned: 30 September 2004
Appointed Date: 02 April 1992
81 years old

Director
TOWNSLEY, Steven James
Resigned: 30 April 2015
Appointed Date: 11 February 2010
58 years old

Persons With Significant Control

Exertis (Uk) Ltd
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more

MICRO P LTD Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 May 2015
Termination of appointment of Steven James Townsley as a director on 30 April 2015
...
... and 103 more events
23 Nov 1988
Full accounts made up to 30 November 1986

10 Oct 1988
Restoration by order of the court

23 Jun 1987
Dissolution

16 Dec 1986
First gazette

07 Oct 1981
Incorporation

MICRO P LTD Charges

16 January 1984
Deed of charge
Delivered: 16 January 1984
Status: Satisfied on 13 September 1989
Persons entitled: Williams & Glyns Bank PLC
Description: All monies now or hereafter standing to the credit of a/c…