Check the

MICROFACE LIMITED

Company
MICROFACE LIMITED (01576383)

MICROFACE

Phone: 01257 463 225
C⁺ rating

ABOUT MICROFACE LIMITED

and is a completely independent product.

Why do business with us?

Microface Ltd was founded in 1981 with the intention of simplifying the automation of Testing. The key to this was sophisticated electronic interfacing combined with well written Software to give accurate transducer readings and control of machinery in general, and dynamometers in particular. Three dedicated professionals, Ted Slevin, John Slevin and Malcolm Boczec utilised their combined skills in developing just such a System.

Drawing from experience in the Nuclear Industry and Space Technology, which included a weight reducing project on the Space Shuttle, for which Ted was awarded a medal, Microface ventured into the automation of Brake Testing winning orders for the automation of several brake testing dynamometers from Customers like BP Chemicals and the Ferodo Company (later Federal Mogul).

With over 35 years of experience, Microface are one of the world’s most experienced in our industry.

How can Microface help us?

Microface provide front to back services from

KEY FINANCES

Year
2016
Assets
£317.71k ▼ £-5.94k (-1.84 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£608.62k ▼ £-15.26k (-2.45 %)
Net Worth
£-290.91k ▼ £9.32k (-3.10 %)

REGISTRATION INFO

Company name
MICROFACE LIMITED
Company number
01576383
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jul 1981
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
www.microface.com
Phones
01257 463 225
Registered Address
WOODCOCK HALL,
COBBS BROW,
NEWBURGH , PARBOLD,
NR. WIGAN , LANCS,
WN8 7NB

ECONOMIC ACTIVITIES

62012
Business and domestic software development

LAST EVENTS

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 400
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

27 June 2013
Status
Outstanding
Delivered
27 June 2013
Persons entitled
Interbay Funding Limited
Description
All that the freehold interest in the land and property…

14 August 2008
Status
Satisfied on 6 March 2015
Delivered
20 August 2008
Persons entitled
National Westminster Bank PLC
Description
Yr hen grochendy, benar view, blaenau ffestiniog, gwynedd…

5 December 2000
Status
Satisfied on 6 March 2015
Delivered
12 December 2000
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as 5 hallcroft skelmersdale…

9 October 2000
Status
Satisfied on 6 March 2015
Delivered
16 October 2000
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 29 flimby and land at the back of…

23 November 1999
Status
Satisfied on 6 March 2015
Delivered
25 November 1999
Persons entitled
National Westminster Bank PLC
Description
5 hallcroft skelmersdale lancashire.

23 December 1996
Status
Satisfied on 6 March 2015
Delivered
2 January 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

10 July 1987
Status
Satisfied on 6 March 2015
Delivered
31 July 1987
Persons entitled
National Westminster Bank PLC
Description
All that property known as woodcock hall newburgh…

3 August 1982
Status
Satisfied on 19 August 1987
Delivered
12 August 1982
Persons entitled
Barclays Bank LTD
Description
Fixed & floating charge over undertaking and all property…

See Also


Last update 2018

MICROFACE LIMITED DIRECTORS

Anne Slevin

  Acting
Role
Secretary
Nationality
British
Address
Woodcock Hall Cobbs Brow Newburgh, Parbold, Wigan, Lancs, WN8 7NB
Name
SLEVIN, Anne

Anne Slevin

  Acting
Occupation
Director/Secretary
Role
Director
Age
77
Nationality
British
Address
Woodcock Hall Cobbs Brow Newburgh, Parbold, Wigan, Lancs, WN8 7NB
Country Of Residence
England & Wales
Name
SLEVIN, Anne

Edward James Slevin

  Acting
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Woodcock Hall Newburgh, Parbold, Wigan, Lancs, WN8 7NB
Country Of Residence
Enland & Wales
Name
SLEVIN, Edward James

Robert Jacob Slevin

  Acting
Appointed
02 November 2012
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
Woodcock Hall, Cobbs Brow, Newburgh , Parbold, Nr. Wigan , Lancs, WN8 7NB
Country Of Residence
England & Wales
Name
SLEVIN, Robert Jacob

John Francis Slevin

  Resigned
Resigned
20 October 1992
Occupation
Director
Role
Director
Age
71
Nationality
English
Address
108 Wigan Road, Standish, Wigan, Lancashire, WN6 0AY
Country Of Residence
England
Name
SLEVIN, John Francis

REVIEWS


Check The Company
Normal according to the company’s financial health.