MIKROSPIN LIMITED
LITTLEBOROUGH

Hellopages » Greater Manchester » Rochdale » OL15 8JP
Company number 01980816
Status Active
Incorporation Date 21 January 1986
Company Type Private Limited Company
Address MIKROSPIN HOUSE, WILLIAM STREET, LITTLEBOROUGH, ROCHDALE,LANCASHIRE, OL15 8JP
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 46180 - Agents specialized in the sale of other particular products
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 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 80,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MIKROSPIN LIMITED are www.mikrospin.co.uk, and www.mikrospin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Milnrow Rail Station (closed) is 2.3 miles; to Todmorden Rail Station is 5 miles; to Greenfield Rail Station is 8 miles; to Burnley Manchester Road Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mikrospin Limited is a Private Limited Company. The company registration number is 01980816. Mikrospin Limited has been working since 21 January 1986. The present status of the company is Active. The registered address of Mikrospin Limited is Mikrospin House William Street Littleborough Rochdale Lancashire Ol15 8jp. The company`s financial liabilities are £57.49k. It is £-17.88k against last year. And the total assets are £277.15k, which is £-77.79k against last year. HUGHES, Brian Leslie is a Secretary of the company. GRIFFIN, Adrian is a Director of the company. HUGHES, Brian Leslie is a Director of the company. Director GRIFFIN, Michael has been resigned. The company operates in "Manufacture of pumps".


mikrospin Key Finiance

LIABILITIES £57.49k
-24%
CASH n/a
TOTAL ASSETS £277.15k
-22%
All Financial Figures

Current Directors


Director
GRIFFIN, Adrian

62 years old

Director
HUGHES, Brian Leslie

69 years old

Resigned Directors

Director
GRIFFIN, Michael
Resigned: 01 April 2003
86 years old

MIKROSPIN LIMITED Events

03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 80,000

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 80,000

14 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
08 Mar 1988
Secretary resigned;new secretary appointed

26 Feb 1988
Particulars of mortgage/charge

01 Jun 1987
Return made up to 09/04/87; full list of members

06 May 1987
Accounts for a small company made up to 31 December 1986

21 Jan 1986
Incorporation

MIKROSPIN LIMITED Charges

11 May 1994
Legal mortgage
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on north side of…
23 October 1990
Mortgage debenture
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 April 1988
Single debenture
Delivered: 3 May 1988
Status: Satisfied on 25 March 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1988
Counter indemnity and charge on deposit
Delivered: 26 February 1988
Status: Satisfied on 21 September 1991
Persons entitled: Lloyds Bank PLC
Description: The sum of £3,000 standing in or to be credited account…
28 May 1986
Counter indemnity and charge on deposit
Delivered: 2 June 1986
Status: Satisfied on 21 September 1991
Persons entitled: Lloyds Bank PLC
Description: The sum of £3,000 standing in or to be credited to a…