MICROPILING (SOUTHERN) LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1EX

Company number 02743483
Status Active
Incorporation Date 28 August 1992
Company Type Private Limited Company
Address 2 MARESSA BUILDING, 4 ICKNIELD WAY, LETCHWORTH, HERTFORDSHIRE, SG6 1EX
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MICROPILING (SOUTHERN) LIMITED are www.micropilingsouthern.co.uk, and www.micropiling-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Micropiling Southern Limited is a Private Limited Company. The company registration number is 02743483. Micropiling Southern Limited has been working since 28 August 1992. The present status of the company is Active. The registered address of Micropiling Southern Limited is 2 Maressa Building 4 Icknield Way Letchworth Hertfordshire Sg6 1ex. . STRACHAN, James Scott is a Secretary of the company. STRACHAN, James Scott is a Director of the company. Secretary FOX, Amanda Ann has been resigned. Secretary MCGUIRE, Lynda has been resigned. Secretary RYALL, Kelly Esther has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director STRACHAN, Barry Scott has been resigned. Director STRACHAN, James Scott has been resigned. Director STRACHAN, William Scott has been resigned. Director TURVEY, Christopher William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Site preparation".


Current Directors

Secretary
STRACHAN, James Scott
Appointed Date: 28 August 2009

Director
STRACHAN, James Scott
Appointed Date: 28 August 2009
52 years old

Resigned Directors

Secretary
FOX, Amanda Ann
Resigned: 01 September 1996
Appointed Date: 29 January 1993

Secretary
MCGUIRE, Lynda
Resigned: 27 August 2009
Appointed Date: 01 August 2005

Secretary
RYALL, Kelly Esther
Resigned: 01 August 2005
Appointed Date: 01 September 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 January 1993
Appointed Date: 28 August 1992

Director
STRACHAN, Barry Scott
Resigned: 28 August 2009
Appointed Date: 29 January 1993
78 years old

Director
STRACHAN, James Scott
Resigned: 27 June 2003
Appointed Date: 01 September 2001
52 years old

Director
STRACHAN, William Scott
Resigned: 17 October 2015
Appointed Date: 01 January 2014
49 years old

Director
TURVEY, Christopher William
Resigned: 31 August 2010
Appointed Date: 01 September 2001
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 January 1993
Appointed Date: 28 August 1992

Persons With Significant Control

Mr James Scott Strachan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROPILING (SOUTHERN) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 August 2016
07 Sep 2016
Confirmation statement made on 28 August 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Termination of appointment of William Scott Strachan as a director on 17 October 2015
08 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 71 more events
15 Feb 1993
Registered office changed on 15/02/93 from: 31 corsham street london N1 6DR

15 Feb 1993
New director appointed

15 Feb 1993
Secretary resigned;new secretary appointed;director resigned

28 Jan 1993
Company name changed arranline LIMITED\certificate issued on 29/01/93
28 Aug 1992
Incorporation

MICROPILING (SOUTHERN) LIMITED Charges

9 August 2011
Guarantee & debenture
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 1996
Guarantee and debenture
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 May 1995
Guarantee and debenture
Delivered: 7 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…