MICROWAVE MARKETING.COM LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3RS

Company number 03735878
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address MARLIN BUILDING, 4 SADLER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3RS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,875 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MICROWAVE MARKETING.COM LIMITED are www.microwavemarketingcom.co.uk, and www.microwave-marketing-com.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and seven months. Microwave Marketing Com Limited is a Private Limited Company. The company registration number is 03735878. Microwave Marketing Com Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Microwave Marketing Com Limited is Marlin Building 4 Sadler Road Lincoln Lincolnshire Ln6 3rs. The company`s financial liabilities are £553.47k. It is £101.78k against last year. And the total assets are £1452.6k, which is £228k against last year. CARR, Christopher Marcus is a Secretary of the company. CARR, Christopher Marcus is a Director of the company. CORLETT, Alan Frederick is a Director of the company. JOHNSON, Paul is a Director of the company. LOWBRIDGE, Paul Leslie is a Director of the company. SKIPPER, Benjamin James is a Director of the company. Secretary MITCHELL INNES, David Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIER, David John has been resigned. Director CORLETT, Linda Margaret has been resigned. The company operates in "Agents specialized in the sale of other particular products".


microwave marketing.com Key Finiance

LIABILITIES £553.47k
+22%
CASH n/a
TOTAL ASSETS £1452.6k
+18%
All Financial Figures

Current Directors

Secretary
CARR, Christopher Marcus
Appointed Date: 04 November 2004

Director
CARR, Christopher Marcus
Appointed Date: 16 March 1999
60 years old

Director
CORLETT, Alan Frederick
Appointed Date: 16 March 1999
76 years old

Director
JOHNSON, Paul
Appointed Date: 30 June 2005
66 years old

Director
LOWBRIDGE, Paul Leslie
Appointed Date: 26 June 2013
71 years old

Director
SKIPPER, Benjamin James
Appointed Date: 26 June 2013
39 years old

Resigned Directors

Secretary
MITCHELL INNES, David Ian
Resigned: 01 November 2004
Appointed Date: 16 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
COLLIER, David John
Resigned: 31 July 2005
Appointed Date: 16 March 1999
79 years old

Director
CORLETT, Linda Margaret
Resigned: 17 August 2001
Appointed Date: 23 October 1999
76 years old

MICROWAVE MARKETING.COM LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,875

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,875

03 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
22 Mar 1999
Secretary resigned
22 Mar 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/99

16 Mar 1999
Incorporation

MICROWAVE MARKETING.COM LIMITED Charges

10 October 2013
Charge code 0373 5878 0006
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Eclipse house whisby way lincoln t/no.LL243647…
22 August 2013
Charge code 0373 5878 0005
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
23 November 2011
Legal mortgage
Delivered: 2 December 2011
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Bank PLC
Description: Eclipse house whisby way lincoln t/no LL243647 with the…
24 October 2011
Debenture
Delivered: 26 October 2011
Status: Satisfied on 17 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of digitek house whisby way lincoln. By…
21 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…