MICOM ENGINEERING LIMITED
HEYBRIDGE MALDON

Hellopages » Essex » Maldon » CM9 4XB

Company number 05308722
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address UNIT 7, THE STREET INDUSTRIAL ESTATE, HEYBRIDGE MALDON, ESSEX, CM9 4XB
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of MICOM ENGINEERING LIMITED are www.micomengineering.co.uk, and www.micom-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Micom Engineering Limited is a Private Limited Company. The company registration number is 05308722. Micom Engineering Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of Micom Engineering Limited is Unit 7 The Street Industrial Estate Heybridge Maldon Essex Cm9 4xb. . BEALE, Caroline is a Secretary of the company. WEBBER, Paul is a Director of the company. Secretary WATERS, Clive Robert has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WATERS, Clive Robert has been resigned. The company operates in "Machining".


Current Directors

Secretary
BEALE, Caroline
Appointed Date: 05 November 2010

Director
WEBBER, Paul
Appointed Date: 09 December 2004
53 years old

Resigned Directors

Secretary
WATERS, Clive Robert
Resigned: 05 November 2010
Appointed Date: 09 December 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 December 2004
Appointed Date: 09 December 2004

Director
WATERS, Clive Robert
Resigned: 05 November 2010
Appointed Date: 09 December 2004
66 years old

Persons With Significant Control

Mr Paul Webber
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MICOM ENGINEERING LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

23 Dec 2015
Statement of capital following an allotment of shares on 6 January 2015
  • GBP 100

23 Dec 2015
Statement of capital following an allotment of shares on 6 January 2015
  • GBP 100

...
... and 36 more events
18 Feb 2005
New secretary appointed;new director appointed
18 Feb 2005
Director resigned
18 Feb 2005
Secretary resigned
18 Feb 2005
Registered office changed on 18/02/05 from: 76 whitchurch road cardiff CF14 3LX
09 Dec 2004
Incorporation

MICOM ENGINEERING LIMITED Charges

31 March 2005
Mortgage
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All items on the schedule together with all accessories and…
17 March 2005
Debenture
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…