Company number 01883930
Status Active
Incorporation Date 7 February 1985
Company Type Private Limited Company
Address PO BOX 501, THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MICROCOM SYSTEMS LIMITED are www.microcomsystems.co.uk, and www.microcom-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Microcom Systems Limited is a Private Limited Company.
The company registration number is 01883930. Microcom Systems Limited has been working since 07 February 1985.
The present status of the company is Active. The registered address of Microcom Systems Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden City Herts Sg6 9bl. . ARMSTRONG-SMITH, Valerie is a Secretary of the company. ARMSTRONG-SMITH, Michael Edward is a Director of the company. ARMSTRONG-SMITH, Valerie is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Mrs Valerie Armstrong-Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MICROCOM SYSTEMS LIMITED Events
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
26 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
10 Aug 1987
Director's particulars changed
02 Jul 1986
Full accounts made up to 31 March 1986
02 Jul 1986
Return made up to 30/06/86; full list of members
27 Mar 1985
Company name changed\certificate issued on 27/03/85
07 Feb 1985
Certificate of incorporation