Check the

MICROTOR LTD

Company
MICROTOR LTD (04231693)

MICROTOR

Phone: +44 (0)1256 861 230
A⁺ rating

ABOUT MICROTOR LTD

Microtor Limited is an independent Hygiene & Cleaning Supplier established since 1984.

It has always been important to us to supply our customers with quality products at the best possible price.

Our website has been designed to show an overall range of products that are held in stock but if there is a particular item that is not shown please contact us for availability & price – we do not stipulate a minimum order but additional reductions are available for bulk orders.Our sales team can advise you about any products listed and manufacturers data sheets & samples can be provided where available. Orders can be placed by telephone (01256 861230) – by fax (01256 861232) or by email at

[email protected]

It is important to us to maintain a good relationship with our customers and we pride ourselves on delivering a fast & efficient service – try us, we look forward to doing business with you.

www.microtorbeautytools.com

We can offer a range of disposable beauty products, cotton wool, cotton pads & buds etc. We are happy to source products tailored to specific requirements.

All prices quoted are subjected to VAT and all goods supplied remain the property of Microtor Limited until paid in full.

As a member of the CHSA we are bound by their strict code of practice.

Disclaimer: Product ranges are constantly changing, Microtor Limited regret we cannot accept responsibility for specifications which may be liable to change without notification.

Please enter the code below (this is to help reduce spam)

KEY FINANCES

Year
2016
Assets
£185.02k ▼ £-46.8k (-20.19 %)
Cash
£87.84k ▲ £6.49k (7.98 %)
Liabilities
£60.9k ▼ £-73.57k (-54.71 %)
Net Worth
£124.12k ▲ £26.77k (27.50 %)

REGISTRATION INFO

Company name
MICROTOR LTD
Company number
04231693
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
microtor.co.uk
Phones
+44 (0)1256 861 230
01256 861 230
01256 861 232
Registered Address
GU24 8EB,
1 & 2 STUDLEY COURT MEWS 1 & 2 STUDLEY COURT MEWS,
STUDLEY COURT, GUILDFORD ROAD,
CHOBHAM,
SURRREY,
UNITED KINGDOM,
GU24 8EB

ECONOMIC ACTIVITIES

47750
Retail sale of cosmetic and toilet articles in specialised stores
62090
Other information technology service activities
82990
Other business support service activities n.e.c.

LAST EVENTS

15 Sep 2016
Appointment of Mr Robert Charles Mardle as a director on 12 September 2016
15 Sep 2016
Appointment of Mr Thomas Mardle as a director on 12 September 2016
18 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 2

CHARGES

15 March 2007
Status
Satisfied on 2 June 2016
Delivered
20 March 2007
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MICROTOR LTD DIRECTORS

Benjamin James Mardle

  Acting
Appointed
06 June 2016
Occupation
Managing Director
Role
Director
Age
50
Nationality
English
Address
1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, England, GU24 8EB
Country Of Residence
England
Name
MARDLE, Benjamin James

Robert Charles Mardle

  Acting
Appointed
12 September 2016
Occupation
Director
Role
Director
Age
74
Nationality
English
Address
Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Of Residence
England
Name
MARDLE, Robert Charles

Thomas Mardle

  Acting
Appointed
12 September 2016
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Of Residence
England
Name
MARDLE, Thomas

Garry Robert Olsen

  Resigned
Appointed
11 June 2001
Resigned
06 June 2016
Role
Secretary
Nationality
British
Address
21 Addison Gardens, Odiham, Hook, Hampshire, RG29 1AS
Name
OLSEN, Garry Robert

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
11 June 2001
Resigned
13 June 2001
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Garry Robert Olsen

  Resigned
Appointed
01 March 2007
Resigned
06 June 2016
Occupation
Salesman
Role
Director
Age
73
Nationality
British
Address
21 Addison Gardens, Odiham, Hook, Hampshire, RG29 1AS
Country Of Residence
United Kingdom
Name
OLSEN, Garry Robert

Jennifer Mary Olsen

  Resigned
Appointed
11 June 2001
Resigned
06 June 2016
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
21 Addison Gardens, Odiham, Hook, Hampshire, RG29 1AS
Country Of Residence
United Kingdom
Name
OLSEN, Jennifer Mary

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
11 June 2001
Resigned
13 June 2001
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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