MICROTEK PROCESSES LTD
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 2NT

Company number 07325253
Status Active
Incorporation Date 26 July 2010
Company Type Private Limited Company
Address UNIT 129, 79, FRIAR STREET, WORCESTER, ENGLAND, WR1 2NT
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 7, Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF England to Unit 129 79, Friar Street Worcester WR1 2NT on 24 January 2017; Registered office address changed from Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH to 7, Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF on 1 October 2016; Micro company accounts made up to 30 November 2015. The most likely internet sites of MICROTEK PROCESSES LTD are www.microtekprocesses.co.uk, and www.microtek-processes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Microtek Processes Ltd is a Private Limited Company. The company registration number is 07325253. Microtek Processes Ltd has been working since 26 July 2010. The present status of the company is Active. The registered address of Microtek Processes Ltd is Unit 129 79 Friar Street Worcester England Wr1 2nt. . SLATER, Allan is a Director of the company. Secretary HENRY, Darren Alexander has been resigned. Director HENRY, Darren Alexander has been resigned. Director MOORE, Peter has been resigned. Director SHEPHERD, Ian, Dr has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Director
SLATER, Allan
Appointed Date: 26 July 2010
65 years old

Resigned Directors

Secretary
HENRY, Darren Alexander
Resigned: 16 March 2013
Appointed Date: 16 June 2011

Director
HENRY, Darren Alexander
Resigned: 16 March 2013
Appointed Date: 16 June 2011
57 years old

Director
MOORE, Peter
Resigned: 17 January 2013
Appointed Date: 18 January 2011
71 years old

Director
SHEPHERD, Ian, Dr
Resigned: 31 January 2014
Appointed Date: 01 July 2013
72 years old

Persons With Significant Control

Mr Allan Paul Slater
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROTEK PROCESSES LTD Events

24 Jan 2017
Registered office address changed from 7, Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF England to Unit 129 79, Friar Street Worcester WR1 2NT on 24 January 2017
01 Oct 2016
Registered office address changed from Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH to 7, Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF on 1 October 2016
30 Aug 2016
Micro company accounts made up to 30 November 2015
29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 35 more events
11 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

11 Aug 2011
Resolutions
  • RES13 ‐ Allot shares 16/06/2011

11 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 15/06/2011

19 Jan 2011
Appointment of Mr Peter Moore as a director
26 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted