MICRONICS LIMITED
LOUDWATER HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9QR

Company number 01289680
Status Active
Incorporation Date 8 December 1976
Company Type Private Limited Company
Address UNIT B3 KNAVES BEECH BUSINESS, CENTRE DAVIES WAY, LOUDWATER HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Leigh-Anderson Associates Limited on 1 January 2017; Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MICRONICS LIMITED are www.micronics.co.uk, and www.micronics.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-eight years and ten months. The distance to to Taplow Rail Station is 5.6 miles; to Burnham (Berks) Rail Station is 5.9 miles; to Maidenhead Rail Station is 6 miles; to Slough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Micronics Limited is a Private Limited Company. The company registration number is 01289680. Micronics Limited has been working since 08 December 1976. The present status of the company is Active. The registered address of Micronics Limited is Unit B3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire Hp10 9qr. The company`s financial liabilities are £579.56k. It is £-95.77k against last year. The cash in hand is £213.12k. It is £-34.91k against last year. And the total assets are £1072.74k, which is £-45.2k against last year. FARNON, Edward James is a Secretary of the company. FARNON, Edward James is a Director of the company. FARNON, Elizabeth Jean is a Director of the company. FARNON, Michael Andrew is a Director of the company. LEIGH-ANDERSON ASSOCIATES LIMITED is a Director of the company. Director BHATTACHARYYA, Amiya Kumar has been resigned. Director COTTRELL, Maximillian has been resigned. Director FARNON, Steven James has been resigned. Director PETERS, Albert Francis has been resigned. Director REIDIE, William Keith has been resigned. The company operates in "Other manufacturing n.e.c.".


micronics Key Finiance

LIABILITIES £579.56k
-15%
CASH £213.12k
-15%
TOTAL ASSETS £1072.74k
-5%
All Financial Figures

Current Directors


Director
FARNON, Edward James

90 years old

Director
FARNON, Elizabeth Jean
Appointed Date: 13 September 2013
77 years old

Director
FARNON, Michael Andrew
Appointed Date: 21 March 1998
61 years old

Director
LEIGH-ANDERSON ASSOCIATES LIMITED
Appointed Date: 30 April 2012

Resigned Directors

Director
BHATTACHARYYA, Amiya Kumar
Resigned: 01 November 1993
94 years old

Director
COTTRELL, Maximillian
Resigned: 23 July 1993
88 years old

Director
FARNON, Steven James
Resigned: 08 October 2003
Appointed Date: 19 October 1994
63 years old

Director
PETERS, Albert Francis
Resigned: 21 March 1998
90 years old

Director
REIDIE, William Keith
Resigned: 11 March 2016
Appointed Date: 02 September 2013
69 years old

Persons With Significant Control

Mr Edward James Farnon
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Andrew Farnon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Jean Farnon
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRONICS LIMITED Events

16 Jan 2017
Director's details changed for Leigh-Anderson Associates Limited on 1 January 2017
16 Jan 2017
Confirmation statement made on 26 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 November 2015
19 Apr 2016
Satisfaction of charge 3 in full
18 Mar 2016
Termination of appointment of William Keith Reidie as a director on 11 March 2016
...
... and 91 more events
18 Aug 1987
Accounts made up to 31 December 1986

18 Aug 1987
Accounts made up to 31 December 1985

19 Mar 1987
Return made up to 26/12/86; full list of members

30 Apr 1986
Return made up to 26/12/85; full list of members

08 Dec 1976
Incorporation

MICRONICS LIMITED Charges

8 May 2013
Charge code 0128 9680 0006
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 September 2009
Debenture
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 1997
Mortgage debenture
Delivered: 8 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 April 1997
Debenture
Delivered: 17 April 1997
Status: Satisfied on 19 April 2016
Persons entitled: Euro Sales Finance PLC
Description: .. fixed and floating charges over the undertaking and all…
27 October 1994
Charge
Delivered: 28 October 1994
Status: Satisfied on 23 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
21 April 1982
Charge
Delivered: 26 April 1982
Status: Satisfied on 23 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…