MIKROFILL 2000 LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 9HL

Company number 04088106
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address WEST COURT 11 MERSE ROAD, NORTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 9HL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 20 . The most likely internet sites of MIKROFILL 2000 LIMITED are www.mikrofill2000.co.uk, and www.mikrofill-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mikrofill 2000 Limited is a Private Limited Company. The company registration number is 04088106. Mikrofill 2000 Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Mikrofill 2000 Limited is West Court 11 Merse Road North Moons Moat Redditch Worcestershire B98 9hl. . CHERRINGTON, Patricia Ann is a Secretary of the company. CHERRINGTON, Patricia Ann is a Director of the company. CHERRINGTON, Roger John is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHERRINGTON, Patricia Ann
Appointed Date: 11 October 2000

Director
CHERRINGTON, Patricia Ann
Appointed Date: 11 October 2000
74 years old

Director
CHERRINGTON, Roger John
Appointed Date: 11 October 2000
78 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Persons With Significant Control

Mrs Patricia Ann Cherrington
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger John Cherrington
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIKROFILL 2000 LIMITED Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 20

...
... and 42 more events
20 Oct 2000
New director appointed
20 Oct 2000
New secretary appointed;new director appointed
16 Oct 2000
Secretary resigned
16 Oct 2000
Director resigned
11 Oct 2000
Incorporation

MIKROFILL 2000 LIMITED Charges

31 March 2011
Legal mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: West court merse road redditch t/n HW104235, with the…
22 March 2011
Debenture
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…