Check the

MICON COMPONENTS LIMITED

Company
MICON COMPONENTS LIMITED (01187400)

MICON COMPONENTS

Phone: 01142 737 404
B⁺ rating

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

Company name
MICON COMPONENTS LIMITED
Company number
01187400
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1974
Age - 50 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
61
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
60
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
46
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
84
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
84
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
79
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
76
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
58
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
60
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.