S. MICHLMAYR AND COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 3ST

Company number 02849623
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address UNIT 2, FLETCHER WAY, NORWICH, NORFOLK, NR3 3ST
Home Country United Kingdom
Nature of Business 26520 - Manufacture of watches and clocks, 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Second filing of Confirmation Statement dated 27/08/2016 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 27 August 2016 with updates ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 11/04/2017. . The most likely internet sites of S. MICHLMAYR AND COMPANY LIMITED are www.smichlmayrandcompany.co.uk, and www.s-michlmayr-and-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and two months. S Michlmayr and Company Limited is a Private Limited Company. The company registration number is 02849623. S Michlmayr and Company Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of S Michlmayr and Company Limited is Unit 2 Fletcher Way Norwich Norfolk Nr3 3st. The company`s financial liabilities are £259.43k. It is £29k against last year. The cash in hand is £7k. It is £6.73k against last year. And the total assets are £507.67k, which is £64.49k against last year. MICHLMAYR, Simon is a Secretary of the company. MICHLMAYR, Sharon Elizabeth is a Director of the company. MICHLMAYR, Simon is a Director of the company. Secretary CLARKE, David Henry has been resigned. Secretary HUGHFF, David William has been resigned. Secretary MICHLMAYR, Simon has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUGHFF, David William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of watches and clocks".


s. michlmayr and company Key Finiance

LIABILITIES £259.43k
+12%
CASH £7k
+2500%
TOTAL ASSETS £507.67k
+14%
All Financial Figures

Current Directors

Secretary
MICHLMAYR, Simon
Appointed Date: 19 August 2004

Director
MICHLMAYR, Sharon Elizabeth
Appointed Date: 08 March 2001
66 years old

Director
MICHLMAYR, Simon
Appointed Date: 13 September 1993
60 years old

Resigned Directors

Secretary
CLARKE, David Henry
Resigned: 19 August 2004
Appointed Date: 26 November 2001

Secretary
HUGHFF, David William
Resigned: 08 March 2001
Appointed Date: 13 September 1993

Secretary
MICHLMAYR, Simon
Resigned: 25 November 2001
Appointed Date: 08 March 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 September 1993
Appointed Date: 01 September 1993

Director
HUGHFF, David William
Resigned: 08 March 2001
Appointed Date: 13 September 1993
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 September 1993
Appointed Date: 01 September 1993

Persons With Significant Control

Mr Simon Michlmayr
Notified on: 27 August 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kevin James Joffe
Notified on: 27 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S. MICHLMAYR AND COMPANY LIMITED Events

11 Apr 2017
Second filing of Confirmation Statement dated 27/08/2016
This document is being processed and will be available in 5 days.

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Sep 2016
Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 11/04/2017.

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000

...
... and 61 more events
27 Oct 1994
Return made up to 16/08/94; full list of members

27 Sep 1993
Registered office changed on 27/09/93 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Sep 1993
Secretary resigned;director resigned;new director appointed

27 Sep 1993
New secretary appointed;new director appointed

01 Sep 1993
Incorporation