MICROTEC AUTOMATION LTD
LIMAVADY

Company number NI042145
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 37 SHORE AVENUE, MYROE, LIMAVADY, LONDONDERRY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 4 . The most likely internet sites of MICROTEC AUTOMATION LTD are www.microtecautomation.co.uk, and www.microtec-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Microtec Automation Ltd is a Private Limited Company. The company registration number is NI042145. Microtec Automation Ltd has been working since 13 December 2001. The present status of the company is Active. The registered address of Microtec Automation Ltd is 37 Shore Avenue Myroe Limavady Londonderry. . BLAIR, Nigel is a Secretary of the company. BLAIR, Bronagh Marie is a Director of the company. BLAIR, Nigel is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BLAIR, Nigel
Appointed Date: 13 December 2001

Director
BLAIR, Bronagh Marie
Appointed Date: 01 July 2002
52 years old

Director
BLAIR, Nigel
Appointed Date: 01 July 2002
57 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 01 July 2002
Appointed Date: 13 December 2001
51 years old

Director
KANE, Dorothy May
Resigned: 01 July 2002
Appointed Date: 13 December 2001
89 years old

Persons With Significant Control

Mr Nigel Blair
Notified on: 17 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROTEC AUTOMATION LTD Events

17 Dec 2016
Confirmation statement made on 13 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
29 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
02 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4

...
... and 42 more events
03 Jul 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Dec 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.