MICHELSONS UK LIMITED
SITTINGBOURNE SINOTEX LIMITED

Hellopages » Kent » Swale » ME10 2TD

Company number 07026652
Status Active
Incorporation Date 22 September 2009
Company Type Private Limited Company
Address UNIT J BARGE WAY KEMSLEY FIELDS, OYO SITTINGBOURNE, SITTINGBOURNE, KENT, ME10 2TD
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 13 July 2016 with updates; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,100 . The most likely internet sites of MICHELSONS UK LIMITED are www.michelsonsuk.co.uk, and www.michelsons-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixteen years and one months. The distance to to Queenborough Rail Station is 3.6 miles; to Faversham Rail Station is 6.9 miles; to Hollingbourne Rail Station is 8.7 miles; to Harrietsham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michelsons Uk Limited is a Private Limited Company. The company registration number is 07026652. Michelsons Uk Limited has been working since 22 September 2009. The present status of the company is Active. The registered address of Michelsons Uk Limited is Unit J Barge Way Kemsley Fields Oyo Sittingbourne Sittingbourne Kent Me10 2td. The company`s financial liabilities are £698.07k. It is £115.1k against last year. And the total assets are £1753.83k, which is £-56.36k against last year. WALKER, Steve is a Director of the company. XIA, Zhu Xiao is a Director of the company. Director WAN, Lingzhi has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


michelsons uk Key Finiance

LIABILITIES £698.07k
+19%
CASH n/a
TOTAL ASSETS £1753.83k
-4%
All Financial Figures

Current Directors

Director
WALKER, Steve
Appointed Date: 01 May 2015
56 years old

Director
XIA, Zhu Xiao
Appointed Date: 30 June 2011
51 years old

Resigned Directors

Director
WAN, Lingzhi
Resigned: 30 June 2011
Appointed Date: 22 September 2009
52 years old

Persons With Significant Control

Mrs Zhu Xiao Xia
Notified on: 13 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

MICHELSONS UK LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 December 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,100

23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Change of share class name or designation
...
... and 25 more events
06 Jan 2010
Particulars of a mortgage or charge / charge no: 2
21 Dec 2009
Registered office address changed from 53 Hillbrow Lane Ashford Kent TN23 4XW on 21 December 2009
21 Dec 2009
Particulars of a mortgage or charge / charge no: 1
18 Nov 2009
Statement of capital following an allotment of shares on 22 September 2009
  • GBP 2

22 Sep 2009
Incorporation

MICHELSONS UK LIMITED Charges

13 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Innovation Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2012
Rent deposit deed
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Oyo Developments Limited
Description: First fixed charge over the company's interest in the…
4 September 2012
Rent deposit deed
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Oyo Developments Limited
Description: First fixed charge over the company's interest in the…
10 March 2010
All assets debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
Rent deposit deed
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Oyo Developments Limited
Description: Interest in the deposit account the deposit balance and any…
11 December 2009
Rent deposit deed
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Oyo Developments Limited
Description: The interest in the deposit account the deposit balance and…