MICRO PNEUMATICS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 5PT

Company number 05310172
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address 1 PALMER STREET, LEICESTER, ENGLAND, LE4 5PT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 1 Palmer Street Leicester LE4 5PT on 7 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MICRO PNEUMATICS LIMITED are www.micropneumatics.co.uk, and www.micro-pneumatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Micro Pneumatics Limited is a Private Limited Company. The company registration number is 05310172. Micro Pneumatics Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Micro Pneumatics Limited is 1 Palmer Street Leicester England Le4 5pt. . DRAPER, Rachel Jane is a Secretary of the company. BONHAM, Nathan James is a Director of the company. DRAPER, Andrew Stuart is a Director of the company. DRAPER, Rachel Jane is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
DRAPER, Rachel Jane
Appointed Date: 10 December 2004

Director
BONHAM, Nathan James
Appointed Date: 29 June 2015
47 years old

Director
DRAPER, Andrew Stuart
Appointed Date: 10 December 2004
63 years old

Director
DRAPER, Rachel Jane
Appointed Date: 10 December 2004
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

Rachel Jane Draper
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Stuart Draper
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRO PNEUMATICS LIMITED Events

07 Feb 2017
Confirmation statement made on 10 December 2016 with updates
07 Feb 2017
Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 1 Palmer Street Leicester LE4 5PT on 7 February 2017
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 25 more events
24 Dec 2004
New secretary appointed;new director appointed
24 Dec 2004
Registered office changed on 24/12/04 from: 47-49 green lane northwood middlesex HA6 3AE
20 Dec 2004
Secretary resigned
20 Dec 2004
Director resigned
10 Dec 2004
Incorporation