MICROTIMA LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2NP

Company number 01864698
Status Active
Incorporation Date 19 November 1984
Company Type Private Limited Company
Address OLD GLASSWORKS, STEPNEY BANK, NEWCASTLE UPON TYNE, NE1 2NP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MICROTIMA LIMITED are www.microtima.co.uk, and www.microtima.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Microtima Limited is a Private Limited Company. The company registration number is 01864698. Microtima Limited has been working since 19 November 1984. The present status of the company is Active. The registered address of Microtima Limited is Old Glassworks Stepney Bank Newcastle Upon Tyne Ne1 2np. The company`s financial liabilities are £10.86k. It is £-7.03k against last year. The cash in hand is £23.63k. It is £20.83k against last year. And the total assets are £35.07k, which is £16.03k against last year. REES, Peter Vaughan is a Director of the company. RICHARDSON, Sheila Anne is a Director of the company. Secretary CLEGHORN, Michael Ian has been resigned. Secretary GIARETTA, Paul has been resigned. Director GIARETTA, Paul has been resigned. Director RICHARDSON, Norman has been resigned. Director SHERIFF, Darren Robert has been resigned. Director TOWNS, Charles Duncan has been resigned. The company operates in "Manufacture of other electrical equipment".


microtima Key Finiance

LIABILITIES £10.86k
-40%
CASH £23.63k
+744%
TOTAL ASSETS £35.07k
+84%
All Financial Figures

Current Directors

Director
REES, Peter Vaughan

83 years old

Director
RICHARDSON, Sheila Anne
Appointed Date: 22 January 2007
79 years old

Resigned Directors

Secretary
CLEGHORN, Michael Ian
Resigned: 07 July 2011
Appointed Date: 01 May 1993

Secretary
GIARETTA, Paul
Resigned: 13 February 1993

Director
GIARETTA, Paul
Resigned: 13 February 1993
80 years old

Director
RICHARDSON, Norman
Resigned: 12 October 2000
82 years old

Director
SHERIFF, Darren Robert
Resigned: 09 March 2009
Appointed Date: 30 May 2003
49 years old

Director
TOWNS, Charles Duncan
Resigned: 06 May 2003
73 years old

Persons With Significant Control

Mr Peter Vaughan Rees
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sheila Anne Richardson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROTIMA LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 29 February 2016
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 900

15 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
...
... and 77 more events
09 Oct 1990
Director's particulars changed

18 Nov 1987
Accounts made up to 28 February 1987

18 Nov 1987
Return made up to 07/09/87; full list of members

31 Oct 1986
Full accounts made up to 31 March 1986

31 Oct 1986
Return made up to 01/08/86; full list of members

MICROTIMA LIMITED Charges

29 November 2007
Debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1993
Single debenture
Delivered: 24 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…