MICROPOS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6JZ

Company number 03015298
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address 60 WESTGATE, GRANTHAM, LINCOLNSHIRE, NG31 6JZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of MICROPOS LIMITED are www.micropos.co.uk, and www.micropos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micropos Limited is a Private Limited Company. The company registration number is 03015298. Micropos Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of Micropos Limited is 60 Westgate Grantham Lincolnshire Ng31 6jz. . MCKINLAY, Sharon is a Secretary of the company. MCKINLAY, Andrew is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary MCKINLAY, Andrew has been resigned. Secretary TRIFFITT, Ian Robert has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director MOULD, Peter Mcneill has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MCKINLAY, Sharon
Appointed Date: 23 June 2000

Director
MCKINLAY, Andrew
Appointed Date: 27 January 1995
64 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Secretary
MCKINLAY, Andrew
Resigned: 10 February 1999
Appointed Date: 08 January 1997

Secretary
TRIFFITT, Ian Robert
Resigned: 23 June 2000
Appointed Date: 10 February 1999

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Director
MOULD, Peter Mcneill
Resigned: 10 February 1999
Appointed Date: 27 January 1995
66 years old

Persons With Significant Control

Mr Andrew Mckinlay
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MICROPOS LIMITED Events

06 Mar 2017
Confirmation statement made on 20 January 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 31 January 2016
15 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

21 Oct 2015
Accounts for a dormant company made up to 31 January 2015
18 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 50 more events
30 Mar 1995
New director appointed
28 Feb 1995
Secretary resigned

28 Feb 1995
Registered office changed on 28/02/95 from: 11 kingsmead square bath avon BA1 2AB

28 Feb 1995
Director resigned

27 Jan 1995
Incorporation