ABOUT MICON COMPONENTS LIMITED
SO accreditation to 9001:2000 is standard on all products and services that Micon is proud to produce. As a result our customers can be assured that all work is produced to the highest possible standard of quality.
NC's for milling, drilling and turning are the cornerstone of the companies business. We also have a wide range of other equipment that can produce precision engineered parts to our customers exacting specification.
ther company activities include the manufacture of all types of fasteners and u-bolts, holding down bolts, machinery moving equipment, special seat frames, parts for the gas industry, small welded parts and many general machined components.
ew machinery and ongoing investment, especially in an up-to-date range of CNC machines, means we are constantly improving our general machining capabilities and capacities.
The company is proud of the excellent customer relations it enjoys, the success of which is due to dedicated staff who put attention to detail, flexibility, quality service and total customer satisfaction as their top priorities.
Micon Components Ltd - Ubolt Manufacturers
Welcome to Micon Components Ltd
We are a major manufacturer and supplier of all types of precision machined parts and fasteners.
Thank you for visiting this website. Our aim is to provide the user with quick information about our excellent product range, quality control, manufacturing, supply and customer service.
KEY FINANCES
Year
2016
Assets
£672.13k
▲ £54.2k (8.77 %)
Cash
£26.66k
▲ £16.93k (174.18 %)
Liabilities
£325.07k
▲ £33.73k (11.58 %)
Net Worth
£347.06k
▲ £20.47k (6.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- MICON COMPONENTS LIMITED
- Company number
- 01187400
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Oct 1974
Age - 51 years
- Home Country
- United Kingdom
CONTACTS
- Website
- miconcomponents.co.uk
- Phones
-
01142 737 404
- Registered Address
- 65 FORNCETT STREET,
SHEFFIELD,
SOUTH YORKSHIRE,
S4 7QG
ECONOMIC ACTIVITIES
- 25620
- Machining
LAST EVENTS
- 02 Dec 2016
- Director's details changed for Mr Steven Raymond Todd on 26 November 2016
- 11 Nov 2016
- Director's details changed for Mr Steven Raymond Todd on 2 August 2016
- 03 Aug 2016
- Confirmation statement made on 31 July 2016 with updates
CHARGES
-
9 January 2015
- Status
- Outstanding
- Delivered
- 16 January 2015
-
Persons entitled
- Lloyds Bank Commercial Finance Limited
- Description
- Contains fixed charge…
-
9 January 2015
- Status
- Outstanding
- Delivered
- 16 January 2015
-
Persons entitled
- Lloyds Bank PLC
- Description
- The freehold and leasehold land known as 65 forncett street…
-
9 January 2015
- Status
- Outstanding
- Delivered
- 16 January 2015
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
2 April 2009
- Status
- Satisfied
on 23 December 2014
- Delivered
- 4 April 2009
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
6 October 2006
- Status
- Satisfied
on 23 December 2014
- Delivered
- 13 October 2006
-
Persons entitled
- Euro Sales Finance PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
6 July 2004
- Status
- Satisfied
on 23 December 2014
- Delivered
- 8 July 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- L/H property 141 carlisle street sheffield south yorkshire…
-
23 March 2004
- Status
- Satisfied
on 23 December 2014
- Delivered
- 26 March 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- The property at f/h property k/a 65 fornecett street…
-
14 March 1985
- Status
- Satisfied
on 8 June 2002
- Delivered
- 25 March 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H 141/143 carlisle street sheffield, and the proceeds of…
-
8 March 1985
- Status
- Satisfied
- Delivered
- 14 March 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all l/h & f/h properties…
-
8 March 1983
- Status
- Satisfied
on 8 June 2002
- Delivered
- 23 March 1983
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge over undertaking and all property…
See Also
Last update 2018
MICON COMPONENTS LIMITED DIRECTORS
Shaun Raymond Litchfield
Acting
- Appointed
- 24 November 2006
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 26 Manor Crescent, Brinsworth, Rotherham, South Yorkshire, S60 5HG
- Country Of Residence
- United Kingdom
- Name
- LITCHFIELD, Shaun Raymond
Steven Raymond Todd
Acting
- Appointed
- 24 November 2006
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 65 Forncett Street, Sheffield, South Yorkshire, S4 7QG
- Country Of Residence
- United Kingdom
- Name
- TODD, Steven Raymond
Michael Charles Moorhouse
Resigned
- Resigned
- 19 June 2002
- Role
- Secretary
- Address
- 1 Moorwoods Lane, Chapeltown, Sheffield, South Yorkshire, S35 2BP
- Name
- MOORHOUSE, Michael Charles
John Oldfield
Resigned
- Appointed
- 06 October 2006
- Resigned
- 09 January 2015
- Role
- Secretary
- Address
- 22 Pen Nook Gardens, Deepcar, Sheffield, South Yorkshire, S36 2TX
- Name
- OLDFIELD, John
James Harry Mansell Strong
Resigned
- Appointed
- 19 June 2002
- Resigned
- 06 October 2006
- Role
- Secretary
- Address
- 162 Psalter Lane, Sheffield, South Yorkshire, S11 8UR
- Name
- STRONG, James Harry Mansell
Hannah Louise Aldous
Resigned
- Appointed
- 01 June 2012
- Resigned
- 09 January 2015
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 22 Pen Nook Gardens, Deepcar, Sheffield, United Kingdom, S36 2TY
- Country Of Residence
- United Kingdom
- Name
- ALDOUS, Hannah Louise
Joan Moorhouse
Resigned
- Resigned
- 19 June 2002
- Occupation
- Secretary
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 1 Moorwoods Lane, Chapeltown, Sheffield, South Yorkshire, S35 2BP
- Name
- MOORHOUSE, Joan
Michael Charles Moorhouse
Resigned
- Resigned
- 19 June 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 1 Moorwoods Lane, Chapeltown, Sheffield, South Yorkshire, S35 2BP
- Name
- MOORHOUSE, Michael Charles
John Oldfield
Resigned
- Resigned
- 09 January 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 22 Pen Nook Gardens, Deepcar, Sheffield, South Yorkshire, S36 2TX
- Country Of Residence
- United Kingdom
- Name
- OLDFIELD, John
Mary Catherine Oldfield
Resigned
- Resigned
- 09 January 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 22 Pen Nook Gardens, Deepcar, Sheffield, South Yorkshire, S36 2TX
- Country Of Residence
- United Kingdom
- Name
- OLDFIELD, Mary Catherine
Elizabeth Caroline Strong
Resigned
- Appointed
- 19 June 2002
- Resigned
- 06 October 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 162 Psalter Lane, Sheffield, South Yorkshire, S11 8UR
- Country Of Residence
- United Kingdom
- Name
- STRONG, Elizabeth Caroline
James Harry Mansell Strong
Resigned
- Appointed
- 19 June 2002
- Resigned
- 06 October 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 162 Psalter Lane, Sheffield, South Yorkshire, S11 8UR
- Country Of Residence
- United Kingdom
- Name
- STRONG, James Harry Mansell
REVIEWS
Check The Company
Very good according to the company’s financial health.