MICRON-ELLIS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8DB

Company number 01323864
Status Active
Incorporation Date 1 August 1977
Company Type Private Limited Company
Address UNIT 28B LION WORKS, BALL STREET, SHEFFIELD, S3 8DB
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 490 ; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of MICRON-ELLIS LIMITED are www.micronellis.co.uk, and www.micron-ellis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 6.2 miles; to Elsecar Rail Station is 7.7 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micron Ellis Limited is a Private Limited Company. The company registration number is 01323864. Micron Ellis Limited has been working since 01 August 1977. The present status of the company is Active. The registered address of Micron Ellis Limited is Unit 28b Lion Works Ball Street Sheffield S3 8db. The company`s financial liabilities are £14.06k. It is £13.73k against last year. The cash in hand is £3.17k. It is £-4.79k against last year. And the total assets are £31.5k, which is £-18.04k against last year. BELL, Mandy Jayne is a Secretary of the company. BELL, Michael is a Director of the company. Secretary DAVISON, Gillian has been resigned. Secretary ELLIS, Elaine has been resigned. Secretary ELLIS, Patricia Ann has been resigned. Director ELLIS, David has been resigned. The company operates in "Repair of electrical equipment".


micron-ellis Key Finiance

LIABILITIES £14.06k
+4123%
CASH £3.17k
-61%
TOTAL ASSETS £31.5k
-37%
All Financial Figures

Current Directors

Secretary
BELL, Mandy Jayne
Appointed Date: 12 June 2006

Director
BELL, Michael
Appointed Date: 16 March 2006
61 years old

Resigned Directors

Secretary
DAVISON, Gillian
Resigned: 16 May 1996
Appointed Date: 01 March 1994

Secretary
ELLIS, Elaine
Resigned: 12 June 2006
Appointed Date: 16 May 1996

Secretary
ELLIS, Patricia Ann
Resigned: 01 March 1994

Director
ELLIS, David
Resigned: 12 June 2006
79 years old

Persons With Significant Control

Mr Michael Bell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mandy Bell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRON-ELLIS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 490

15 Dec 2015
Total exemption full accounts made up to 31 August 2015
24 Mar 2015
Total exemption small company accounts made up to 31 August 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 490

...
... and 84 more events
02 Jan 1987
Return made up to 31/12/86; full list of members

03 May 1986
Full accounts made up to 31 August 1985

07 Oct 1981
Company name changed\certificate issued on 07/10/81
21 Mar 1978
Increase in nominal capital
01 Aug 1977
Incorporation

MICRON-ELLIS LIMITED Charges

14 December 1988
Legal charge
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: Tsb England & Wales PLC
Description: Unit 39, nutwood trading estate, limestone cottage lane…
6 July 1987
Legal charge
Delivered: 20 July 1987
Status: Outstanding
Persons entitled: Tsb. England & Wales PLC.
Description: Unit no: 40 nutwood trading estate wadsley sheffield, south…