MICROSTAGE LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY7 6EB

Company number 03513169
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address 17 ST PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 30 April 2016; Change of share class name or designation. The most likely internet sites of MICROSTAGE LIMITED are www.microstage.co.uk, and www.microstage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Microstage Limited is a Private Limited Company. The company registration number is 03513169. Microstage Limited has been working since 18 February 1998. The present status of the company is Active. The registered address of Microstage Limited is 17 St Peters Place Fleetwood Lancashire Fy7 6eb. The company`s financial liabilities are £31.28k. It is £0.88k against last year. And the total assets are £63.16k, which is £6.47k against last year. WILLIAMS, Doris is a Secretary of the company. SMITH, Raymond Paul is a Director of the company. Secretary SMITH, Carol Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


microstage Key Finiance

LIABILITIES £31.28k
+2%
CASH n/a
TOTAL ASSETS £63.16k
+11%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Doris
Appointed Date: 22 November 1999

Director
SMITH, Raymond Paul
Appointed Date: 24 April 1998
63 years old

Resigned Directors

Secretary
SMITH, Carol Ann
Resigned: 22 November 1999
Appointed Date: 24 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 April 1998
Appointed Date: 18 February 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 April 1998
Appointed Date: 18 February 1998

Persons With Significant Control

Mr Raymond Paul Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Doris Williams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICROSTAGE LIMITED Events

21 Mar 2017
Confirmation statement made on 18 February 2017 with updates
26 Oct 2016
Micro company accounts made up to 30 April 2016
15 Apr 2016
Change of share class name or designation
15 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 120

...
... and 44 more events
10 May 1998
New secretary appointed
10 May 1998
Director resigned
10 May 1998
Secretary resigned
29 Apr 1998
Registered office changed on 29/04/98 from: 788-790 finchley road london NW11 7UR
18 Feb 1998
Incorporation