MICROLEC LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 4FX

Company number 01967766
Status Active
Incorporation Date 3 December 1985
Company Type Private Limited Company
Address 2 STATION ROAD, ECKINGTON, SHEFFIELD, S21 4FX
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MICROLEC LIMITED are www.microlec.co.uk, and www.microlec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Microlec Limited is a Private Limited Company. The company registration number is 01967766. Microlec Limited has been working since 03 December 1985. The present status of the company is Active. The registered address of Microlec Limited is 2 Station Road Eckington Sheffield S21 4fx. The company`s financial liabilities are £31.24k. It is £-2.9k against last year. The cash in hand is £1.51k. It is £-2.22k against last year. And the total assets are £3.38k, which is £-3.72k against last year. JUDGE, Michael Alan is a Secretary of the company. JUDGE, Ian Robert is a Director of the company. JUDGE, Michael Alan is a Director of the company. Director JUDGE, Alan Desmond has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


microlec Key Finiance

LIABILITIES £31.24k
-9%
CASH £1.51k
-60%
TOTAL ASSETS £3.38k
-53%
All Financial Figures

Current Directors


Director
JUDGE, Ian Robert
Appointed Date: 01 January 2002
65 years old

Director
JUDGE, Michael Alan

68 years old

Resigned Directors

Director
JUDGE, Alan Desmond
Resigned: 26 November 2001
98 years old

Persons With Significant Control

Mr Michael Alan Judge
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MICROLEC LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 25 August 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

09 Oct 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 59 more events
08 Mar 1988
Accounts made up to 31 March 1987

25 Sep 1987
Particulars of mortgage/charge

15 Jun 1987
Accounting reference date shortened from 31/03 to 31/12

01 Jun 1987
Particulars of mortgage/charge

09 Dec 1986
New director appointed

MICROLEC LIMITED Charges

21 September 1987
Legal charge
Delivered: 25 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a number 2A station road echington, derby.
26 May 1987
Charge
Delivered: 1 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…