MICHAMY LIMITED
STOCKPORT RACE INDUSTRIAL SERVICES 2010 LIMITED

Hellopages » Greater Manchester » Stockport » SK2 5ED

Company number 07435196
Status Active
Incorporation Date 10 November 2010
Company Type Private Limited Company
Address 35 HALL POOL DRIVE, ST JOHNS WOOD OFFERTON, STOCKPORT, CHESHIRE, SK2 5ED
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of MICHAMY LIMITED are www.michamy.co.uk, and www.michamy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Michamy Limited is a Private Limited Company. The company registration number is 07435196. Michamy Limited has been working since 10 November 2010. The present status of the company is Active. The registered address of Michamy Limited is 35 Hall Pool Drive St Johns Wood Offerton Stockport Cheshire Sk2 5ed. The company`s financial liabilities are £9.04k. It is £-6.61k against last year. The cash in hand is £1.25k. It is £1.18k against last year. And the total assets are £3.75k, which is £0.32k against last year. HAMPSON, Alan Robert is a Director of the company. Director RACE, Dennis has been resigned. The company operates in "Accounting and auditing activities".


michamy Key Finiance

LIABILITIES £9.04k
-43%
CASH £1.25k
+1550%
TOTAL ASSETS £3.75k
+9%
All Financial Figures

Current Directors

Director
HAMPSON, Alan Robert
Appointed Date: 11 November 2010
69 years old

Resigned Directors

Director
RACE, Dennis
Resigned: 11 November 2010
Appointed Date: 10 November 2010
77 years old

Persons With Significant Control

Mr Alan Robert Hampson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MICHAMY LIMITED Events

23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
02 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 7 more events
29 Sep 2011
Appointment of Mr Alan Robert Hampson as a director
29 Sep 2011
Company name changed race industrial services 2010 LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2010-11-11
  • NM01 ‐ Change of name by resolution

28 Sep 2011
Statement of capital following an allotment of shares on 11 November 2010
  • GBP 100

28 Sep 2011
Termination of appointment of Dennis Race as a director
10 Nov 2010
Incorporation