MICROTRADE LIMITED
SALFORD BSL GLOBAL LIMITED

Hellopages » Greater Manchester » Salford » M50 1DS

Company number 03317816
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 55 WAYBRIDGE INDUSTRIAL ESTATE, DANIEL ADAMSON ROAD, SALFORD, LANCASHIRE, M50 1DS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 3 . The most likely internet sites of MICROTRADE LIMITED are www.microtrade.co.uk, and www.microtrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Microtrade Limited is a Private Limited Company. The company registration number is 03317816. Microtrade Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Microtrade Limited is 55 Waybridge Industrial Estate Daniel Adamson Road Salford Lancashire M50 1ds. The company`s financial liabilities are £142.14k. It is £-1.72k against last year. The cash in hand is £127.54k. It is £-0.44k against last year. And the total assets are £155.2k, which is £-14.28k against last year. BREARLEY, Shelia is a Secretary of the company. BREARLEY, Robert Clifford is a Director of the company. Secretary MCDONALD, Teressa Simone has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KAY, Paul Michael has been resigned. Director LIBERSON, Phillip has been resigned. Director MCDONALD, Teressa Simone has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


microtrade Key Finiance

LIABILITIES £142.14k
-2%
CASH £127.54k
-1%
TOTAL ASSETS £155.2k
-9%
All Financial Figures

Current Directors

Secretary
BREARLEY, Shelia
Appointed Date: 22 July 1997

Director
BREARLEY, Robert Clifford
Appointed Date: 22 July 1997
64 years old

Resigned Directors

Secretary
MCDONALD, Teressa Simone
Resigned: 30 November 1997
Appointed Date: 04 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1997
Appointed Date: 13 February 1997

Director
KAY, Paul Michael
Resigned: 30 November 1997
Appointed Date: 04 March 1997
66 years old

Director
LIBERSON, Phillip
Resigned: 31 July 2001
Appointed Date: 01 January 2000
64 years old

Director
MCDONALD, Teressa Simone
Resigned: 31 December 1999
Appointed Date: 04 March 1997
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Mr Robert Clifford Brearley
Notified on: 18 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

MICROTRADE LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3

23 Apr 2015
Total exemption full accounts made up to 31 July 2014
23 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3

...
... and 46 more events
11 Mar 1997
New secretary appointed;new director appointed
11 Mar 1997
Director resigned
11 Mar 1997
New director appointed
11 Mar 1997
Registered office changed on 11/03/97 from: 1 mitchell lane bristol BS1 6BU
13 Feb 1997
Incorporation