Check the

MICRO ELECTRONIC SERVICES LTD

Company
MICRO ELECTRONIC SERVICES LTD (02278708)

MICRO ELECTRONIC SERVICES

Phone: 07785 281 427
A⁺ rating

ABOUT MICRO ELECTRONIC SERVICES LTD

and Chatsworth Data Corporation. This allows Micro Electronic Services to honour each manufacturers warranty, use O.E.M. parts, and wherever possible bring the products to the latest build standard to maximise performance.

Micro Electronics Services provides a weekly delivery and collection service for our regular customers. These incude:

In today's competitive marketplace, out-sourcing non-core business activities such as equipment repair and customer support functions, is the key to increasing business cost efficiency and significantly improving customer relations through fast turnaround times. As companies strive to reduce their fixed costs, more are looking to close their repair operations and have Micro Electronic Services provide their service solution.

Micro Electronic Services' strength in service specialisation, our technical skills, responsiveness, innovative customer support systems, ISO 9001:2008 accreditation and many other factors combine to give our customers an overall level of service many would find impossible to implement themselves.

The cornerstone of Micro Electronics Services operation is that every repair carried out is supported by a 90 day Free of Charge parts and labour repair warranty. Every warranty failure is identified and analysed, and the company continuously works to drive down any warranty repairs.

Type your message in the space provided:

KEY FINANCES

Year
2016
Assets
£484.88k ▲ £124.96k (34.72 %)
Cash
£43.15k ▲ £27.95k (183.82 %)
Liabilities
£286.36k ▲ £43.2k (17.77 %)
Net Worth
£198.52k ▲ £81.75k (70.01 %)

REGISTRATION INFO

Company name
MICRO ELECTRONIC SERVICES LTD
Company number
02278708
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jul 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
microelec.co.uk
Phones
0127 636 349
0127 636 224
07785 281 427
Registered Address
UNIT 3,
ADMIRALTY WAY,
CAMBERLEY,
SURREY,
GU15 3DT

ECONOMIC ACTIVITIES

33130
Repair of electronic and optical equipment

LAST EVENTS

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Termination of appointment of Margaret Anne Pamela Godding as a director on 29 September 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

28 March 2002
Status
Outstanding
Delivered
3 April 2002
Persons entitled
Close Invoice Finance Limited
Description
By way of floating charge all unfinished raw materials…

28 March 2002
Status
Outstanding
Delivered
3 April 2002
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

28 March 2002
Status
Outstanding
Delivered
3 April 2002
Persons entitled
Close Invoice Finance Limited
Description
By way of fixed charge all book debts and other debts now…

21 July 1997
Status
Outstanding
Delivered
28 July 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

MICRO ELECTRONIC SERVICES LTD DIRECTORS

Hazel Linda Boxall

  Acting
Role
Secretary
Address
7 Cedars Close, Sandhurst, Berkshire, England, GU47 8HF
Name
BOXALL, Hazel Linda

Christopher Bird

  Acting
Appointed
21 December 2009
Occupation
Sales And Marketing Director
Role
Director
Age
65
Nationality
British
Address
5 Empress Avenue, Farnborough, Hampshire, United Kingdom, GU14 8LU
Country Of Residence
United Kingdom
Name
BIRD, Christopher

Hazel Linda Boxall

  Acting
Occupation
College Lecturer
Role
Director
Age
73
Nationality
British
Address
7 Cedar Close, Sandhurst, England, GU47 8HF
Country Of Residence
United Kingdom
Name
BOXALL, Hazel Linda

Paul Anthony Stephen Boxall

  Acting PSC
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
7 Cedars Close, Sandhurst, Berkshire, England, GU47 8HF
Country Of Residence
England
Name
BOXALL, Paul Anthony Stephen
Notified On
22 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Godding Margaret Anne Pamela Finance Director

  Resigned
Appointed
01 January 2001
Resigned
29 September 2016
Occupation
Finance Director
Role
Director
Age
78
Nationality
British
Address
Woodlands 6 Oak Grove, Grove Road, Cranleigh, Surrey, GU6 7JR
Country Of Residence
United Kingdom
Name
GODDING, Margaret Anne Pamela, Finance Director

REVIEWS


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