Company number 08155302
Status Active
Incorporation Date 24 July 2012
Company Type Private Limited Company
Address 35 AND 35A THE MALTINGS, LOWER CHARLTON TRADING ESTATE, SHEPTON MALLET, SOMERSET, UNITED KINGDOM, BA4 5QE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of MICHCO 1204 LIMITED are www.michco1204.co.uk, and www.michco-1204.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Michco 1204 Limited is a Private Limited Company.
The company registration number is 08155302. Michco 1204 Limited has been working since 24 July 2012.
The present status of the company is Active. The registered address of Michco 1204 Limited is 35 and 35a The Maltings Lower Charlton Trading Estate Shepton Mallet Somerset United Kingdom Ba4 5qe. . FRIEND, Douglas Michael is a Director of the company. RANDALL, Robert John Hugo is a Director of the company. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director MACDONALD, Angus Crawford has been resigned. Director MACDONALD, Katherine has been resigned. Director MORSE, Stephen Andrew has been resigned. Director RANDALL, Angus Crawford has been resigned. Director MICHELMORES DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 25 July 2012
Appointed Date: 24 July 2012
Director
MICHELMORES DIRECTORS LIMITED
Resigned: 25 July 2012
Appointed Date: 24 July 2012
Persons With Significant Control
MICHCO 1204 LIMITED Events
13 Dec 2016
Full accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 24 July 2016 with updates
25 Nov 2015
Full accounts made up to 30 June 2015
18 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
...
... and 27 more events
26 Jul 2012
Termination of appointment of Michelmores Directors Limited as a director
26 Jul 2012
Termination of appointment of Michelmores Secretaries Limited as a secretary
26 Jul 2012
Appointment of Mrs Katherine Macdonald as a director
26 Jul 2012
Appointment of Mr Angus Crawford Randall as a director
24 Jul 2012
Incorporation
14 November 2012
A borrower deed of charge
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: U.S Bank Trustees Limited
Description: By way of fixed security all right title benefit and…
21 August 2012
Charge over shares
Delivered: 24 August 2012
Status: Satisfied
on 16 November 2012
Persons entitled: Michco 1208 Limited
Description: All present and future rights title and interest in or in…
21 August 2012
Debenture
Delivered: 24 August 2012
Status: Satisfied
on 16 November 2012
Persons entitled: Lombard International Assurance Sa
Description: Fixed and floating charge over the undertaking and all…
21 August 2012
Debenture
Delivered: 23 August 2012
Status: Satisfied
on 16 November 2012
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Higher hill farm solar park, higher hill farm,butleigh…