MIKARO LIMITED
WREXHAM COUNTY BOROUGH

Hellopages » Wrexham » Wrexham » LL11 1BT

Company number 04003528
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address 25 GROSVENOR ROAD, WREXHAM, WREXHAM COUNTY BOROUGH, LL11 1BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIKARO LIMITED are www.mikaro.co.uk, and www.mikaro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Cefn-y-Bedd Rail Station is 3.7 miles; to Caergwrle Rail Station is 4.3 miles; to Ruabon Rail Station is 4.8 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mikaro Limited is a Private Limited Company. The company registration number is 04003528. Mikaro Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Mikaro Limited is 25 Grosvenor Road Wrexham Wrexham County Borough Ll11 1bt. . GREEN, Nigel Barry is a Secretary of the company. GREEN, Nigel Barry is a Director of the company. Secretary GREEN, Christine June has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREEN, Christine June has been resigned. Director GREEN, Ioan has been resigned. Director GREEN, Marie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Nigel Barry
Appointed Date: 14 January 2007

Director
GREEN, Nigel Barry
Appointed Date: 30 May 2000
62 years old

Resigned Directors

Secretary
GREEN, Christine June
Resigned: 14 January 2007
Appointed Date: 30 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
GREEN, Christine June
Resigned: 14 January 2007
Appointed Date: 30 May 2000
64 years old

Director
GREEN, Ioan
Resigned: 27 March 2013
Appointed Date: 14 January 2007
98 years old

Director
GREEN, Marie
Resigned: 27 March 2013
Appointed Date: 14 January 2007
99 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

MIKARO LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

12 May 2015
Secretary's details changed for Mr Nigel Barry Green on 15 October 2014
...
... and 60 more events
06 Sep 2000
Director resigned
01 Sep 2000
New secretary appointed;new director appointed
01 Sep 2000
New director appointed
01 Sep 2000
Secretary resigned
30 May 2000
Incorporation

MIKARO LIMITED Charges

30 January 2014
Charge code 0400 3528 0011
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
30 January 2014
Charge code 0400 3528 0010
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
18 December 2013
Charge code 0400 3528 0009
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
18 December 2013
Charge code 0400 3528 0008
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
14 August 2007
Deed of charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 102 upton drive upton chester. The rental income by way of…
11 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 hafod y glyn maelor road johnstown wrexham.
18 May 2005
Debenture
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2004
Deed of charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 102 pton drive,upton chester CH2 1BX; fixed charge over all…
1 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All property k/a 1 offa street johnstown.
2 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold land being 102 upton drive,upton by chester,chester…
3 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All the property known as 1 offa court johnstown wrexham…