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
-
Check the company
-
UK
-
Woking
- Company name
- MICROTOR LTD
- Company number
- 04231693
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jun 2001
Age - 24 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
- 51
- 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
- 75
- 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
- 43
- 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
- 74
- 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
- 74
- 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.