ABOUT MICROSET PRODUCTS LIMITED
Company Origins
Microset Products Ltd was incorporated in 1985 to develop, manufacture and market replication materials specifically for engineering inspection purposes.
In the early 1990’s the company was approached by Rolls Royce plc and moulding materials with unique proprietary formulations were developed for the inspection of critical engineering surfaces. These high resolution materials could replicate detail with dimensions less than 0.1 microns.
In recent years, the number of applications has increased significantly. Microset polymers are now used in hi-tech engineering throughout the world and the company is rapidly expanding both its home and international customer bases.
In addition to a standard range of products for use in frequently encountered situations and conditions, non-standard formulations to meet specific individual requirements are also supplied. Microset Products Ltd is an ISO 9001 company (
) and its products are produced and packaged in house under strict quality control procedures.
Microset Products Ltd manufacture high-resolution replication materials for engineering inspection. We supply to the Aerospace, Nuclear, Oil, Gas and Marine engineering industries.
Microset Products Ltd
KEY FINANCES
Year
2016
Assets
£265.9k
▼ £-111.3k (-29.51 %)
Cash
£62.08k
▼ £-42.05k (-40.38 %)
Liabilities
£110.65k
▲ £61.28k (124.10 %)
Net Worth
£155.25k
▼ £-172.58k (-52.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hinckley and Bosworth
- Company name
- MICROSET PRODUCTS LIMITED
- Company number
- 03261557
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Oct 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.microset.co.uk
- Phones
-
+44 (0)1455 634 508
+44 (0)1455 613 287
01455 634 508
01455 613 287
02476 306 444
02476 217 597
01162 888 000
01293 459 513
01293 459 499
0040 344 226
00481 778 870
00481 778 821
0368 608 449
0368 608 201
- Registered Address
- UNIT 1 MARINA COURT MAPLE DRIVE,
TUNGSTEN PARK,
HINCKLEY,
LEICESTERSHIRE,
LE10 3BF
ECONOMIC ACTIVITIES
- 46180
- Agents specialized in the sale of other particular products
LAST EVENTS
- 22 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 12 Oct 2016
- Confirmation statement made on 10 October 2016 with updates
- 19 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
See Also
Last update 2018
MICROSET PRODUCTS LIMITED DIRECTORS
Guy Rollins
Acting
- Appointed
- 02 October 2000
- Role
- Secretary
- Nationality
- British
- Address
- Dormer Cottage Main Street, Stoke Golding, Nuneaton, Warwickshire, CV13 6HP
- Name
- ROLLINS, Guy
Adam Rollins
Acting
PSC
- Appointed
- 17 October 1996
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 61 Hinckley Road, Stoke Golding, Nuneaton, Warwickshire, CV13 6DZ
- Country Of Residence
- England
- Name
- ROLLINS, Adam
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Denise Rollins
Acting
PSC
- Appointed
- 25 March 2014
- Occupation
- Administrator
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 61 Hinckley Road, Stoke Golding, Nuneaton, Warwickshire, England, CV13 6DZ
- Country Of Residence
- England
- Name
- ROLLINS, Denise
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Guy Rollins
Acting
PSC
- Appointed
- 17 October 1996
- Occupation
- Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Dormer Cottage Main Street, Stoke Golding, Nuneaton, Warwickshire, CV13 6HP
- Country Of Residence
- England
- Name
- ROLLINS, Guy
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Sarah Rollins
Acting
PSC
- Appointed
- 25 March 2014
- Occupation
- Administrator
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Dormer Cottage, Main Street, Stoke Golding, Nuneaton, Warwickshire, England, CV13 6HP
- Country Of Residence
- England
- Name
- ROLLINS, Sarah
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Rollins Victor Dr
Acting
- Appointed
- 10 October 1996
- Occupation
- Metallurgical Consultant
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Hawthorne Cottage, Park House Court, Main Street Stoke Golding, Nuneaton, Warwickshire, England, CV13 6HP
- Country Of Residence
- Uk
- Name
- ROLLINS, Victor, Dr
GREYS SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 10 October 1996
- Resigned
- 19 October 2000
- Role
- Secretary
- Address
- The Elms, 3 Newbold Road, Rugby, Warwickshire, CV21 2NU
- Name
- GREYS SECRETARIAL SERVICES LIMITED
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 10 October 1996
- Resigned
- 10 October 1996
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 10 October 1996
- Resigned
- 10 October 1996
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.