SUB MICRON LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 8LH
Company number 04531065
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address UNIT 3 STANFORD BUSINESS COURT, STANFORD IN THE VALE, FARINGDON, OXFORDSHIRE, SN7 8LH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SUB MICRON LIMITED are www.submicron.co.uk, and www.sub-micron.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Sub Micron Limited is a Private Limited Company. The company registration number is 04531065. Sub Micron Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Sub Micron Limited is Unit 3 Stanford Business Court Stanford in The Vale Faringdon Oxfordshire Sn7 8lh. . POPKISS, Ernest Wayne is a Director of the company. POPKISS, Matthew Alexander is a Director of the company. Secretary WILKINSON, Jeffrey Keith has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director WILKINSON, Jeffrey Keith has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
POPKISS, Ernest Wayne
Appointed Date: 10 September 2002
77 years old

Director
POPKISS, Matthew Alexander
Appointed Date: 19 March 2003
47 years old

Resigned Directors

Secretary
WILKINSON, Jeffrey Keith
Resigned: 03 October 2008
Appointed Date: 10 September 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
WILKINSON, Jeffrey Keith
Resigned: 03 October 2008
Appointed Date: 10 September 2002
47 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Mr Matthew Alexander Popkiss
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mrs Kathleen Popkiss
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernest Wayne Popkiss
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUB MICRON LIMITED Events

25 Nov 2016
Total exemption full accounts made up to 31 July 2016
22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jan 2016
Director's details changed for Matthew Alexander Popkiss on 20 December 2015
08 Jan 2016
Director's details changed for Ernest Wayne Popkiss on 20 December 2015
...
... and 35 more events
27 Sep 2002
Director resigned
27 Sep 2002
Registered office changed on 27/09/02 from: pembroke house 7 brunswick square bristol BS2 8PE
27 Sep 2002
New director appointed
27 Sep 2002
New secretary appointed;new director appointed
10 Sep 2002
Incorporation