MICROSMITHS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6LY

Company number 01911291
Status Active
Incorporation Date 7 May 1985
Company Type Private Limited Company
Address 9 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, MK14 6LY
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Stephen William Parrish on 27 October 2016; Secretary's details changed for Mr Stephen William Parrish on 26 October 2016. The most likely internet sites of MICROSMITHS LIMITED are www.microsmiths.co.uk, and www.microsmiths.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Wolverton Rail Station is 2.1 miles; to Fenny Stratford Rail Station is 4.2 miles; to Bletchley Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microsmiths Limited is a Private Limited Company. The company registration number is 01911291. Microsmiths Limited has been working since 07 May 1985. The present status of the company is Active. The registered address of Microsmiths Limited is 9 Linford Forum Rockingham Drive Linford Wood Milton Keynes Mk14 6ly. . PARRISH, Stephen William is a Secretary of the company. PARRISH, Sam Michael William is a Director of the company. PARRISH, Stephen William is a Director of the company. Secretary PARRISH, Janette has been resigned. Director KERRIDGE, Carole Ann has been resigned. Director MARSH, Stuart Stephen has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
PARRISH, Stephen William
Appointed Date: 03 October 1997

Director
PARRISH, Sam Michael William
Appointed Date: 31 May 2014
40 years old

Director

Resigned Directors

Secretary
PARRISH, Janette
Resigned: 03 October 1997

Director
KERRIDGE, Carole Ann
Resigned: 15 December 2006
Appointed Date: 01 May 1994
69 years old

Director
MARSH, Stuart Stephen
Resigned: 26 July 2012
Appointed Date: 01 December 2004
55 years old

Persons With Significant Control

Mr Stephen William Parrish
Notified on: 1 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MICROSMITHS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Director's details changed for Mr Stephen William Parrish on 27 October 2016
28 Oct 2016
Secretary's details changed for Mr Stephen William Parrish on 26 October 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 85 more events
14 Oct 1987
Return made up to 28/09/87; full list of members

05 Oct 1987
Director resigned

24 Nov 1986
Full accounts made up to 30 April 1986

24 Nov 1986
Return made up to 14/10/86; full list of members

24 Nov 1986
Secretary's particulars changed;director's particulars changed

MICROSMITHS LIMITED Charges

4 November 2009
All assets debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 January 1993
Fixed and floating charge
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
5 November 1991
Mortgage debenture
Delivered: 13 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…