MICRON TALK LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU14 0EA
Company number 06351745
Status Active
Incorporation Date 23 August 2007
Company Type Private Limited Company
Address 18 HOLLY ROAD, COVE, FARNBOROUGH, HAMPSHIRE, GU14 0EA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MICRON TALK LIMITED are www.microntalk.co.uk, and www.micron-talk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Ash Vale Rail Station is 2.6 miles; to Ash Rail Station is 4 miles; to Bagshot Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micron Talk Limited is a Private Limited Company. The company registration number is 06351745. Micron Talk Limited has been working since 23 August 2007. The present status of the company is Active. The registered address of Micron Talk Limited is 18 Holly Road Cove Farnborough Hampshire Gu14 0ea. The company`s financial liabilities are £63.6k. It is £35.9k against last year. The cash in hand is £109.57k. It is £76.3k against last year. And the total assets are £139.04k, which is £139.04k against last year. WHITEHEAD, Mark William is a Secretary of the company. PARSONS, Mark is a Director of the company. SCANNELL, Jacob is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHITE, Jonathan Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


micron talk Key Finiance

LIABILITIES £63.6k
+129%
CASH £109.57k
+229%
TOTAL ASSETS £139.04k
All Financial Figures

Current Directors

Secretary
WHITEHEAD, Mark William
Appointed Date: 23 August 2007

Director
PARSONS, Mark
Appointed Date: 23 August 2007
57 years old

Director
SCANNELL, Jacob
Appointed Date: 23 August 2007
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2007
Appointed Date: 23 August 2007

Director
WHITE, Jonathan Mark
Resigned: 29 January 2010
Appointed Date: 23 August 2007
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2007
Appointed Date: 23 August 2007

Persons With Significant Control

Mr Mark Parsons
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacob Scannell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRON TALK LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Sep 2016
Confirmation statement made on 23 August 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 18 more events
20 Sep 2007
Director resigned
20 Sep 2007
New secretary appointed
20 Sep 2007
New director appointed
17 Sep 2007
Ad 29/08/07--------- £ si 99@1=99 £ ic 1/100
23 Aug 2007
Incorporation

MICRON TALK LIMITED Charges

9 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…