MICROPRISE LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5DQ

Company number 02484017
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address UNIT 3 PLOT 7F CLAYMORE, TAME VALLEY CENTRE, TAMWORTH, STAFFORDSHIRE, B77 5DQ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Appointment of Mrs Yvonne Malvina Margetts as a director on 18 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MICROPRISE LIMITED are www.microprise.co.uk, and www.microprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Microprise Limited is a Private Limited Company. The company registration number is 02484017. Microprise Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of Microprise Limited is Unit 3 Plot 7f Claymore Tame Valley Centre Tamworth Staffordshire B77 5dq. . MARGETTS, Yvonne is a Secretary of the company. MARGETTS, Graham Lee is a Director of the company. MARGETTS, Yvonne Malvina is a Director of the company. Secretary MARGETTS, Graham Lee has been resigned. Director SMITH, Richard John has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
MARGETTS, Yvonne
Appointed Date: 28 February 2003

Director
MARGETTS, Graham Lee

66 years old

Director
MARGETTS, Yvonne Malvina
Appointed Date: 18 January 2017
71 years old

Resigned Directors

Secretary
MARGETTS, Graham Lee
Resigned: 28 February 2003

Director
SMITH, Richard John
Resigned: 28 February 2003
79 years old

Persons With Significant Control

Mr Graham Lee Margetts
Notified on: 14 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Yvonne Malvina Margetts
Notified on: 14 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROPRISE LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
18 Jan 2017
Appointment of Mrs Yvonne Malvina Margetts as a director on 18 January 2017
26 May 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
29 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1990
Director resigned;new director appointed

29 Mar 1990
Secretary resigned;new secretary appointed

29 Mar 1990
Registered office changed on 29/03/90 from: 52 market street ashby de la zouche leics. LE6 5AN

22 Mar 1990
Incorporation

MICROPRISE LIMITED Charges

9 January 2007
Fixed and floating charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 June 1990
Mortgage debenture
Delivered: 21 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…