MICROSCRIPT SYSTEMS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 5RA

Company number 01593824
Status Active
Incorporation Date 27 October 1981
Company Type Private Limited Company
Address 3 ST BERNARDS ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 5RA
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 20,991 . The most likely internet sites of MICROSCRIPT SYSTEMS LIMITED are www.microscriptsystems.co.uk, and www.microscript-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Microscript Systems Limited is a Private Limited Company. The company registration number is 01593824. Microscript Systems Limited has been working since 27 October 1981. The present status of the company is Active. The registered address of Microscript Systems Limited is 3 St Bernards Road St Albans Hertfordshire Al3 5ra. . WAINWRIGHT, Margaret Grace Varley is a Secretary of the company. WAINWRIGHT, Allan is a Director of the company. WAINWRIGHT, Margaret Grace Varley is a Director of the company. The company operates in "Other software publishing".


Current Directors


Director
WAINWRIGHT, Allan

83 years old

Director

Persons With Significant Control

Mr Allan Wainwright
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Grace Varley Wainwright
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROSCRIPT SYSTEMS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,991

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 20,991

...
... and 77 more events
01 Dec 1987
Full accounts made up to 31 March 1987

27 Nov 1987
Particulars of mortgage/charge

16 Jan 1987
Secretary's particulars changed;director's particulars changed

25 Jul 1986
Return made up to 12/07/86; full list of members

25 Jun 1986
Full accounts made up to 31 March 1986

MICROSCRIPT SYSTEMS LIMITED Charges

8 November 1994
Charge
Delivered: 10 November 1994
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
23 November 1987
Fixed and floating charge
Delivered: 27 November 1987
Status: Satisfied on 20 September 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…