MICHCO 1205 LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5QE

Company number 08155306
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-four 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 1205 LIMITED are www.michco1205.co.uk, and www.michco-1205.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Michco 1205 Limited is a Private Limited Company. The company registration number is 08155306. Michco 1205 Limited has been working since 24 July 2012. The present status of the company is Active. The registered address of Michco 1205 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 MICHELMORES DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
FRIEND, Douglas Michael
Appointed Date: 08 December 2014
45 years old

Director
RANDALL, Robert John Hugo
Appointed Date: 25 July 2012
65 years old

Resigned Directors

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 25 July 2012
Appointed Date: 24 July 2012

Director
MACDONALD, Angus Crawford
Resigned: 30 September 2014
Appointed Date: 25 July 2012
61 years old

Director
MACDONALD, Katherine
Resigned: 30 September 2014
Appointed Date: 25 July 2012
55 years old

Director
MORSE, Stephen Andrew
Resigned: 25 July 2012
Appointed Date: 24 July 2012
65 years old

Director
MICHELMORES DIRECTORS LIMITED
Resigned: 25 July 2012
Appointed Date: 24 July 2012

Persons With Significant Control

Mr Robert John Hugo Randall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MICHCO 1205 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
  • GBP 22,062,398

23 Jul 2015
Section 519
...
... and 24 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 Macdonald as a director
24 Jul 2012
Incorporation

MICHCO 1205 LIMITED Charges

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: Lombard International Assurance Sa
Description: All present and future rights title and interest in or in…
21 August 2012
Debenture
Delivered: 23 August 2012
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: By way of first fixed charge, the securities, the…