H & C MICROS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 2QA

Company number 02465678
Status Active
Incorporation Date 31 January 1990
Company Type Private Limited Company
Address 2C FAULKENHURST STREET, CHADDERTON, OLDHAM, OL1 2QA
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Amended total exemption full accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of H & C MICROS LIMITED are www.hcmicros.co.uk, and www.h-c-micros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. H C Micros Limited is a Private Limited Company. The company registration number is 02465678. H C Micros Limited has been working since 31 January 1990. The present status of the company is Active. The registered address of H C Micros Limited is 2c Faulkenhurst Street Chadderton Oldham Ol1 2qa. . BODENHAM, Pamela is a Secretary of the company. BODENHAM, Clive Philip is a Director of the company. Director WIMLETT, Gregory has been resigned. The company operates in "Manufacture of electronic components".


Current Directors


Director

Resigned Directors

Director
WIMLETT, Gregory
Resigned: 31 October 1996
69 years old

Persons With Significant Control

Mr Clive Philip Bodenham
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H & C MICROS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Jan 2017
Amended total exemption full accounts made up to 31 December 2015
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
21 Jun 1990
New director appointed

21 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1990
Company name changed microvote LIMITED\certificate issued on 14/03/90

31 Jan 1990
Incorporation

H & C MICROS LIMITED Charges

31 March 1995
Debenture
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
22 March 1991
Debenture
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…