MIKROFILL SYSTEMS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 9HL

Company number 03068428
Status Active
Incorporation Date 14 June 1995
Company Type Private Limited Company
Address WEST COURT MERSE ROAD, NORTH MOONS MOAT, REDDITCH, B98 9HL
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MIKROFILL SYSTEMS LIMITED are www.mikrofillsystems.co.uk, and www.mikrofill-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Mikrofill Systems Limited is a Private Limited Company. The company registration number is 03068428. Mikrofill Systems Limited has been working since 14 June 1995. The present status of the company is Active. The registered address of Mikrofill Systems Limited is West Court Merse Road North Moons Moat Redditch B98 9hl. . CHERRINGTON, Patricia Ann is a Secretary of the company. CHERRINGTON, Roger John is a Secretary of the company. CHERRINGTON, Patricia Ann is a Director of the company. CHERRINGTON, Roger John is a Director of the company. CHERRINGTON, Steven is a Director of the company. COX, David is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HARDCASTLE, Michael Charles has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
CHERRINGTON, Patricia Ann
Appointed Date: 25 October 1996

Secretary
CHERRINGTON, Roger John
Appointed Date: 14 June 1995

Director
CHERRINGTON, Patricia Ann
Appointed Date: 25 October 1996
74 years old

Director
CHERRINGTON, Roger John
Appointed Date: 14 June 1995
78 years old

Director
CHERRINGTON, Steven
Appointed Date: 01 January 2011
51 years old

Director
COX, David
Appointed Date: 01 January 2011
58 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

Director
HARDCASTLE, Michael Charles
Resigned: 25 October 1996
Appointed Date: 14 June 1995
87 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 June 1995
Appointed Date: 14 June 1995

MIKROFILL SYSTEMS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

16 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100

...
... and 70 more events
31 Oct 1995
Particulars of mortgage/charge
26 Jun 1995
Registered office changed on 26/06/95 from: 372 old street london EC1V 9LT
26 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
26 Jun 1995
Director resigned;new director appointed
14 Jun 1995
Incorporation

MIKROFILL SYSTEMS LIMITED Charges

16 January 2012
Debenture
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2009
Floating charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
22 May 2009
Legal assignment
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ant credit balances for the purchase of debts (the contract…
15 August 2008
Marine mortgage
Delivered: 28 August 2008
Status: Satisfied on 12 September 2012
Persons entitled: Barclays Bank PLC
Description: The motorship patrician official number 914757.
30 September 2005
Legal mortgage
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 34 orchard road bromsgrove t/no WR54242. With the…
16 September 2005
Legal mortgage
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 82 little heath lane bromsgrove. With the benefit of all…
2 September 2005
Legal mortgage
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 372 lickey road rednal birmingham. With the benefit of…
10 August 1998
Fixed charge on purchased debts which fail to vest
Delivered: 13 August 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
27 October 1995
Fixed and floating charge
Delivered: 31 October 1995
Status: Satisfied on 14 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…