CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MICROTEK COMPONENTS LIMITED
Company
MICROTEK COMPONENTS
Phone:
+44 (0)1635 522 292
A⁺
rating
KEY FINANCES
Year
2015
Assets
£2034.64k
▲ £392.47k (23.90 %)
Cash
£1191.81k
▲ £484.21k (68.43 %)
Liabilities
£776.89k
▲ £214.06k (38.03 %)
Net Worth
£1257.75k
▲ £178.41k (16.53 %)
Download Balance Sheet for 2012-2015
REGISTRATION INFO
Check the company
UK
West Berkshire
Company name
MICROTEK COMPONENTS LIMITED
Company number
03089499
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
microtekcomps.co.uk
Phones
+44 (0)1635 522 292
+44 (0)1635 524 174
01635 522 292
01635 524 174
Registered Address
25 KINGFISHER COURT,
NEWBURY,
BERKSHIRE,
RG14 5SJ
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
24 Aug 2016
Confirmation statement made on 30 June 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 100
CHARGES
6 January 2005
Status
Satisfied on 9 July 2014
Delivered
12 January 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
MICROTECH FILTERS LIMITED
MICROTECHS LIMITED
MICROTOR LTD
MICROTRAX DESIGNS LIMITED
MICROTRONIX LTD
MICROVIDEO LIMITED
Last update 2018
MICROTEK COMPONENTS LIMITED DIRECTORS
Andrew Sanders
Acting
PSC
Appointed
01 November 2013
Role
Secretary
Address
25 Kingfisher Court, Newbury, Berkshire, RG14 5SJ
Name
SANDERS, Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Stephen Paul Bayliss
Acting
Appointed
01 September 2009
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
25 Kingfisher Court, Newbury, Berkshire, RG14 5SJ
Name
BAYLISS, Stephen Paul
Andrew Sanders
Acting
Appointed
09 August 1995
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
25 Kingfisher Court, Newbury, Berkshire, RG14 5SJ
Country Of Residence
England
Name
SANDERS, Andrew
Peter Edwards
Resigned
Appointed
09 August 1995
Resigned
01 November 2013
Role
Secretary
Address
Cypress Farm, Bucklebury Alley Cold Ash, Newbury, Berkshire, RG18 9NJ
Name
EDWARDS, Peter
Irene Lesley Harrison
Resigned
Appointed
09 August 1995
Resigned
09 August 1995
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
Appointed
09 August 1995
Resigned
09 August 1995
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Peter Edwards
Resigned
Appointed
09 August 1995
Resigned
01 November 2013
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Cypress Farm, Bucklebury Alley Cold Ash, Newbury, Berkshire, RG18 9NJ
Name
EDWARDS, Peter
REVIEWS
Check The Company
Excellent according to the company’s financial health.